Company NamePrint7 City Limited
DirectorsPhilip John Smith and Elaine Smith
Company StatusActive
Company Number07139746
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip John Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Orbital One Trading Estate
Green Street Green Road
Dartford
DA1 1QG
Director NameMrs Elaine Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(7 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Orbital One Trading Estate
Green Street Green Road
Dartford
DA1 1QG

Contact

Websiteprint7city.com
Telephone01322 863219
Telephone regionDartford

Location

Registered AddressUnit 4 Orbital One Trading Estate
Green Street Green Road
Dartford
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elaine Smith
50.00%
Ordinary
1 at £1Philip Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£15,655
Cash£35,869
Current Liabilities£52,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 February 2017Appointment of Mrs Elaine Smith as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mrs Elaine Smith as a director on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
24 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
24 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Philip John Smith on 7 February 2011 (2 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Philip John Smith on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Philip John Smith on 7 February 2011 (2 pages)
5 October 2010Registered office address changed from Unit 9 Horizon Business Centre Alder Close Erith DA18 4AJ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Unit 9 Horizon Business Centre Alder Close Erith DA18 4AJ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Unit 9 Horizon Business Centre Alder Close Erith DA18 4AJ United Kingdom on 5 October 2010 (2 pages)
30 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(4 pages)
28 January 2010Incorporation (48 pages)
28 January 2010Incorporation (48 pages)