Company NamePrinterland Limited
DirectorsJames Robert Kight and Graham Leslie Vickers
Company StatusActive
Company Number05175196
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Robert Kight
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warburton Drive
Halebarns
Altrincham
Cheshire
WA15 0SL
Director NameMr Graham Leslie Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannic House 657 Liverpool Road
Irlam
Manchester
M44 5XD
Secretary NameGraham Leslie Vickers
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBritannic House 657 Liverpool Road
Irlam
Manchester
M44 5XD
Director NameDermot McGlaughlin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Sandy Lane
Stretford
Lancashire
M32 9BX
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.printerland.com
Email address[email protected]
Telephone0800 8401992
Telephone regionFreephone

Location

Registered AddressBritannic House
657 Liverpool Road
Irlam
Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Graham Leslie Vickers
50.00%
Ordinary
2 at £1James Robert Kight
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Filing History

15 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
8 August 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
3 August 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
12 January 2018Change of details for Mr Graham Leslie Vickers as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Graham Leslie Vickers on 11 January 2018 (2 pages)
12 January 2018Secretary's details changed for Graham Leslie Vickers on 11 January 2018 (1 page)
12 January 2018Secretary's details changed for Graham Leslie Vickers on 11 January 2018 (1 page)
12 January 2018Change of details for Mr Graham Leslie Vickers as a person with significant control on 11 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Graham Leslie Vickers on 11 January 2018 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
13 July 2017Change of details for Mr Graham Leslie Vickers as a person with significant control on 18 April 2017 (2 pages)
13 July 2017Change of details for Mr Graham Leslie Vickers as a person with significant control on 18 April 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Graham Leslie Vickers as a person with significant control on 16 July 2016 (2 pages)
12 July 2017Notification of James Robert Kight as a person with significant control on 16 July 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of James Robert Kight as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Graham Leslie Vickers as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of James Robert Kight as a person with significant control on 16 July 2016 (2 pages)
12 July 2017Notification of Graham Leslie Vickers as a person with significant control on 16 July 2016 (2 pages)
18 April 2017Director's details changed for Graham Leslie Vickers on 18 April 2017 (2 pages)
18 April 2017Secretary's details changed for Graham Leslie Vickers on 18 April 2017 (1 page)
18 April 2017Director's details changed for Graham Leslie Vickers on 18 April 2017 (2 pages)
18 April 2017Secretary's details changed for Graham Leslie Vickers on 18 April 2017 (1 page)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
1 August 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
13 March 2015Director's details changed for James Kight on 12 March 2015 (2 pages)
13 March 2015Director's details changed for James Kight on 12 March 2015 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 August 2007Return made up to 09/07/07; no change of members (7 pages)
2 August 2007Return made up to 09/07/07; no change of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 September 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(7 pages)
13 September 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(7 pages)
20 January 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Ad 21/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Ad 09/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Ad 09/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)