Chatham
Kent
ME4 6QS
Director Name | Mr Marland Anthony Pinnock |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Commercial Printer |
Country of Residence | England |
Correspondence Address | 282 Chingford Road London E17 5AL |
Website | www.printexpert.co.uk |
---|
Registered Address | 4-5 Avenue Industrial Estate Justin Road London E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
50 at £1 | Kuldip Pinnock 50.00% Ordinary |
---|---|
50 at £1 | Marland Pinnock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,598 |
Cash | £143,461 |
Current Liabilities | £132,412 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
23 July 2012 | Delivered on: 9 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 January 2024 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
10 February 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
31 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 June 2020 | Registered office address changed from Unit B1 62 Beechwood Road London E8 3DY to 4-5 Avenue Industrial Estate Justin Road London E4 8SU on 10 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 August 2012 | Director's details changed for Mrs Kuldip Pinnok on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mrs Kuldip Pinnok on 1 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mrs Kuldip Pinnok on 1 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Miss Kuldip Kaur on 1 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Miss Kuldip Kaur on 1 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Miss Kuldip Kaur on 1 August 2012 (2 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mr Marland Anthony Pinnock as a director (2 pages) |
6 September 2011 | Appointment of Mr Marland Anthony Pinnock as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 February 2010 | Director's details changed for Miss Kuldip Kaur on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Miss Kuldip Kaur on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Miss Kuldip Kaur on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Incorporation (13 pages) |
17 December 2008 | Incorporation (13 pages) |