Company NamePrint It (North West) Limited
DirectorsJane Fesmer and Nicholas Jonathan Fesmer
Company StatusActive
Company Number06738527
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJane Fesmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Nicholas Jonathan Fesmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(6 years after company formation)
Appointment Duration9 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameMr Timothy Brook Taylor
NationalityBritish
StatusResigned
Appointed01 January 2009(2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2022)
RoleRetired
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£39,359
Cash£102
Current Liabilities£84,383

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 Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Director's details changed for Jane Fesmer on 3 November 2015 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Secretary's details changed for Mr Timothy Brook Taylor on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Mr Timothy Brook Taylor on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Mr Timothy Brook Taylor on 3 November 2015 (1 page)
3 November 2015Director's details changed for Jane Fesmer on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Jane Fesmer on 3 November 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
13 November 2014Appointment of Mr Nicholas Jonathan Fesmer as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Nicholas Jonathan Fesmer as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Nicholas Jonathan Fesmer as a director on 1 November 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Jane Fesmer on 1 November 2010 (2 pages)
12 December 2011Director's details changed for Jane Fesmer on 1 November 2010 (2 pages)
12 December 2011Director's details changed for Jane Fesmer on 1 November 2010 (2 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 31 October 2010 (14 pages)
23 November 2010Annual return made up to 31 October 2010 (14 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
6 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
1 October 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
1 October 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
24 June 2009Ad 04/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2009Ad 04/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 January 2009Secretary appointed mr timothy brook taylor (1 page)
30 January 2009Secretary appointed mr timothy brook taylor (1 page)
17 November 2008Director appointed jane fesmer (2 pages)
17 November 2008Appointment terminated secretary crs legal services LTD (1 page)
17 November 2008Appointment terminated director richard hardbattle (1 page)
17 November 2008Director appointed jane fesmer (2 pages)
17 November 2008Appointment terminated secretary crs legal services LTD (1 page)
17 November 2008Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
17 November 2008Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
17 November 2008Appointment terminated director richard hardbattle (1 page)
31 October 2008Incorporation (15 pages)
31 October 2008Incorporation (15 pages)