Warrington
WA1 2NZ
Secretary Name | Mr Hamid Reza Youssef-Sadeghi |
---|---|
Status | Current |
Appointed | 11 May 2010(26 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 118 Buttermarket Street Warrington WA1 2NZ |
Director Name | Mr Peter John Davey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 May 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Derby Road Stockton Heath Warrington Cheshire WA4 6JR |
Secretary Name | Mr Peter John Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Derby Road Stockton Heath Warrington Cheshire WA4 6JR |
Website | printkwik.co.uk |
---|---|
Telephone | 0x66fcfa96e |
Telephone region | Unknown |
Registered Address | 118 Buttermarket Street Warrington Cheshire WA1 2NZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hamid Reza Youssef Sadeghi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,967 |
Cash | £57,863 |
Current Liabilities | £8,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
31 August 1994 | Delivered on: 5 September 1994 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a 118 buttermarket street warrington cheshire and all unfixed plant machinery and other chattels and equipment. Outstanding |
---|---|
25 August 1994 | Delivered on: 27 August 1994 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 June 1991 | Delivered on: 3 July 1991 Satisfied on: 5 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 buttermarket st, warrington, cheshire. Fully Satisfied |
17 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
13 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
2 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
9 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
12 December 2017 | Change of details for Mrs Lesa Jane Youssef-Sadeghi as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mrs Lesa Jane Youssef-Sadeghi as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr Hamid Reza Youssef-Sadeghi on 12 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Hamid Reza Youssef-Sadeghi on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Hamid Reza Youssef-Sadeghi on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Hamid Reza Youssef-Sadeghi as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr Hamid Reza Youssef-Sadeghi as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr Hamid Reza Youssef-Sadeghi on 12 December 2017 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Change of details for Mr Hamid Reza Youssef-Sadeghi as a person with significant control on 28 November 2016 (2 pages) |
5 December 2017 | Notification of Lesa Jane Youssef-Sadeghi as a person with significant control on 28 November 2016 (2 pages) |
5 December 2017 | Notification of Lesa Jane Youssef-Sadeghi as a person with significant control on 28 November 2016 (2 pages) |
5 December 2017 | Change of details for Mr Hamid Reza Youssef-Sadeghi as a person with significant control on 28 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Director's details changed for Mr Hamid Reza Youssef Sadeghi on 11 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Hamid Reza Youssef Sadeghi on 11 May 2010 (2 pages) |
1 June 2010 | Appointment of Mr Hamid Reza Youssef-Sadeghi as a secretary (1 page) |
1 June 2010 | Termination of appointment of Peter Davey as a director (1 page) |
1 June 2010 | Termination of appointment of Peter Davey as a director (1 page) |
1 June 2010 | Termination of appointment of Peter Davey as a secretary (1 page) |
1 June 2010 | Appointment of Mr Hamid Reza Youssef-Sadeghi as a secretary (1 page) |
1 June 2010 | Termination of appointment of Peter Davey as a secretary (1 page) |
31 December 2009 | Director's details changed for Mr Peter John Davey on 27 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mr Hamid Reza Youssef Sadeghi on 27 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Hamid Reza Youssef Sadeghi on 27 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Peter John Davey on 27 November 2009 (2 pages) |
31 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 27/11/08; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 27/11/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2008 | Return made up to 27/11/07; no change of members (7 pages) |
21 January 2008 | Return made up to 27/11/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2006 | Return made up to 27/11/06; full list of members
|
21 December 2006 | Return made up to 27/11/06; full list of members
|
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 27/11/03; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 February 2003 | Return made up to 27/11/02; full list of members (7 pages) |
10 February 2003 | Return made up to 27/11/02; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
2 February 2002 | Return made up to 27/11/01; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
29 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
13 March 1998 | Return made up to 27/11/97; no change of members (4 pages) |
13 March 1998 | Return made up to 27/11/97; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 February 1997 | Return made up to 27/11/96; no change of members (4 pages) |
27 February 1997 | Return made up to 27/11/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |