Warrington
Cheshire
WA4 6LE
Director Name | Mr Stuart John Atherton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 146 London Road Stockton Heath Warrington Cheshire WA4 6LE |
Secretary Name | Mrs Gillian Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 146 London Road Stockton Heath Warrington Cheshire WA4 6LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.mediaanddigital.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 5420700 |
Telephone region | Freephone |
Registered Address | 146 London Road Stockton Heath Warrington Cheshire WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
1 at £1 | Mr Stuart J. Atherton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gillian Atherton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,232 |
Cash | £45,151 |
Current Liabilities | £95,230 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
3 October 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc 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. Outstanding |
---|
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
---|---|
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
7 November 2016 | Registered office address changed from 23 Derby Road Widnes Cheshire WA8 9LG to 146 London Road Stockton Heath Warrington Cheshire WA4 6LE on 7 November 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 September 2013 | Company name changed printel (uk) LIMITED\certificate issued on 03/09/13
|
20 August 2013 | Change of name notice (2 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 May 2010 | Director's details changed for Stuart John Atherton on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Gillian Atherton on 24 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
3 June 2008 | Director and secretary's change of particulars / gillian atherton / 30/11/2007 (1 page) |
3 June 2008 | Director's change of particulars / stuart atherton / 30/11/2007 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (16 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Return made up to 24/05/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Incorporation (15 pages) |