Company NameThe Print Room (Bolton) Limited
DirectorsPeter Temple and Garry Taylor
Company StatusActive
Company Number04501220
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Previous NameTaylor Temple Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Peter Temple
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleMac Operator
Country of ResidenceEngland
Correspondence AddressUnit 55 Flexspace Business Centre
Manchester Road
Bolton
BL3 2NZ
Director NameMr Garry Taylor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence AddressUnit 55 Flexspace Business Centre
Manchester Road
Bolton
BL3 2NZ
Secretary NameMr Garry Taylor
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 55 Flexspace Business Centre
Manchester Road
Bolton
BL3 2NZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitetheprintroom.me.uk
Email address[email protected]
Telephone01204 548800
Telephone regionBolton

Location

Registered AddressUnit 55 Flexspace Business Centre
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Garry Taylor
50.00%
Ordinary
1 at £1Peter Temple
50.00%
Ordinary

Financials

Year2014
Net Worth£16,805
Cash£9,287
Current Liabilities£31,610

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

9 December 2020Unaudited abridged accounts made up to 31 August 2020 (10 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
(3 pages)
20 January 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 July 2019Change of details for Mr Garry Taylor as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Secretary's details changed for Mr Garry Taylor on 25 July 2019 (1 page)
25 July 2019Director's details changed for Mr Peter Temple on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Garry Taylor on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Garry Taylor on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Peter Temple on 25 July 2019 (2 pages)
25 July 2019Change of details for Mr Peter Temple as a person with significant control on 25 July 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
27 January 2017Registered office address changed from Unit 4 Burnden Industrial Estate Manchester Road Bolton BL3 2NG to Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Unit 4 Burnden Industrial Estate Manchester Road Bolton BL3 2NG to Unit 55 Flexspace Business Centre Manchester Road Bolton BL3 2NZ on 27 January 2017 (1 page)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Director's details changed for Garry Taylor on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Garry Taylor on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Garry Taylor on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Peter Temple on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Peter Temple on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Peter Temple on 1 August 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Return made up to 01/08/09; full list of members (4 pages)
28 September 2009Return made up to 01/08/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 September 2008Return made up to 01/08/08; full list of members (4 pages)
23 September 2008Return made up to 01/08/08; full list of members (4 pages)
24 October 2007Return made up to 01/08/07; full list of members (2 pages)
24 October 2007Return made up to 01/08/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 September 2005Return made up to 01/08/05; full list of members (7 pages)
8 September 2005Return made up to 01/08/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
14 January 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
5 October 2004Return made up to 01/08/04; full list of members (7 pages)
5 October 2004Return made up to 01/08/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
29 April 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
3 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
3 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 August 2002Registered office changed on 09/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (12 pages)
1 August 2002Incorporation (12 pages)