Company NamePrint-Tech Solutions Limited
DirectorScott Martin Davis
Company StatusActive
Company Number04891423
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Scott Martin Davis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(18 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrient House Newton Street
Hyde
Cheshire
SK14 4RY
Director NameMr Stephen Turner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Egerton Road
Davenport
Stockport
Cheshire
SK3 8SR
Secretary NameNicola Kathryn Turner
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Cedar Avenue
Cypress Oaks
Stalybridge
Cheshire
SK15 3GD
Secretary NamePeter Turner
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address28 Stanley Road
Dane Bank Denton
Manchester
Lancashire
M34 3QW
Secretary NameNicola Kathryn Turner
StatusResigned
Appointed02 April 2012(8 years, 6 months after company formation)
Appointment Duration10 years (resigned 20 April 2022)
RoleCompany Director
Correspondence AddressOrient House Newton Street
Hyde
Cheshire
SK14 4RY
Director NameMrs Nicola Kathryn Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOrient House Newton Street
Hyde
Cheshire
SK14 4RY

Contact

Websitewww.print-techsolutions.co.uk/
Email address[email protected]
Telephone08712243838
Telephone regionUnknown

Location

Registered AddressOrient House
Newton Street
Hyde
Cheshire
SK14 4RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Stephen Turner
51.00%
Ordinary
49 at £1Nicola Turner
49.00%
Ordinary

Financials

Year2014
Net Worth£258,106
Cash£240,228
Current Liabilities£174,086

Accounts

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

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

13 April 2022Delivered on: 3 May 2022
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Stephen Turner and Nicola Kathryn Turner

Classification: A registered charge
Outstanding

Filing History

3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 June 2017Appointment of Mrs Nicola Kathryn Turner as a director on 20 June 2017 (2 pages)
22 June 2017Appointment of Mrs Nicola Kathryn Turner as a director on 20 June 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
6 June 2013Registered office address changed from Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT United Kingdom on 6 June 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
20 September 2012Appointment of Nicola Kathryn Turner as a secretary (1 page)
20 September 2012Termination of appointment of Peter Turner as a secretary (1 page)
20 September 2012Termination of appointment of Peter Turner as a secretary (1 page)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
20 September 2012Appointment of Nicola Kathryn Turner as a secretary (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
26 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(2 pages)
26 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Director's details changed for Stephen Turner on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Stephen Turner on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Stephen Turner on 1 December 2009 (2 pages)
17 September 2009Return made up to 08/09/09; full list of members (3 pages)
17 September 2009Return made up to 08/09/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Registered office changed on 06/01/2009 from unit 20 waterloo court waterloo road stalybridge cheshire SK15 2AU (1 page)
6 January 2009Registered office changed on 06/01/2009 from unit 20 waterloo court waterloo road stalybridge cheshire SK15 2AU (1 page)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2007Return made up to 08/09/07; full list of members (2 pages)
1 October 2007Return made up to 08/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2006Return made up to 08/09/06; full list of members (2 pages)
28 September 2006Return made up to 08/09/06; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 18-20 stamford street stalybridge cheshire SK15 1JZ (1 page)
19 June 2006Registered office changed on 19/06/06 from: 18-20 stamford street stalybridge cheshire SK15 1JZ (1 page)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
30 November 2005Registered office changed on 30/11/05 from: library chambers, 48 union street, hyde cheshire SK14 1ND (1 page)
30 November 2005Registered office changed on 30/11/05 from: library chambers, 48 union street, hyde cheshire SK14 1ND (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
28 September 2005Secretary resigned (1 page)
22 September 2005Return made up to 08/09/05; full list of members (2 pages)
22 September 2005Return made up to 08/09/05; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2003Incorporation (12 pages)
8 September 2003Incorporation (12 pages)