Company NameManchester Print Service Limited
DirectorsLee Michael Egan and Andrew Stephen Lambert
Company StatusActive
Company Number07416399
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lee Michael Egan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressPercy Westhead & Company, Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Director NameMr Andrew Stephen Lambert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressPercy Westhead & Company, Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Secretary NameAndrew Stephen Lambert
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPercy Westhead & Company, Hanover House
30-32 Charlotte Street
Manchester
M1 4FD

Contact

Websitemanchesterprintservices.co.uk

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

37 at £1Andrew Stephen Lambert
37.00%
Ordinary
37 at £1Lee Michael Egan
37.00%
Ordinary
13 at £1Emma Lambert
13.00%
Ordinary
13 at £1Julie Egan
13.00%
Ordinary

Financials

Year2014
Net Worth£207,771
Cash£76,522
Current Liabilities£201,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
28 October 2023Director's details changed for Andrew Stephen Lambert on 10 July 2023 (2 pages)
28 October 2023Director's details changed for Mr Lee Michael Egan on 10 July 2023 (2 pages)
28 October 2023Secretary's details changed for Andrew Stephen Lambert on 10 July 2023 (1 page)
28 October 2023Change of details for Mr Andrew Stephen Lambert as a person with significant control on 10 July 2023 (2 pages)
28 October 2023Change of details for Mr Lee Michael Egan as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
18 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Change of details for Mr Lee Michael Egan as a person with significant control on 3 January 2017 (2 pages)
6 November 2017Change of details for Mr Andrew Stephen Lambert as a person with significant control on 3 January 2017 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
6 November 2017Change of details for Mr Lee Michael Egan as a person with significant control on 3 January 2017 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
6 November 2017Change of details for Mr Andrew Stephen Lambert as a person with significant control on 3 January 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 October 2015Annual return made up to 22 October 2015
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 22 October 2015
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 100
(3 pages)
11 April 2014Director's details changed for Lee Egan on 20 March 2014 (2 pages)
11 April 2014Director's details changed for Lee Egan on 20 March 2014 (2 pages)
6 November 2013Annual return made up to 22 October 2013 (5 pages)
6 November 2013Annual return made up to 22 October 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 November 2012Annual return made up to 22 October 2012 (5 pages)
2 November 2012Annual return made up to 22 October 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages)
5 August 2011Secretary's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages)
5 August 2011Registered office address changed from 14 Church Lane Romiley Stockport Cheshire SK6 4AA England on 5 August 2011 (1 page)
5 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
5 August 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
5 August 2011Registered office address changed from 14 Church Lane Romiley Stockport Cheshire SK6 4AA England on 5 August 2011 (1 page)
5 August 2011Director's details changed for Lee Egan on 18 July 2011 (2 pages)
5 August 2011Director's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages)
5 August 2011Registered office address changed from 14 Church Lane Romiley Stockport Cheshire SK6 4AA England on 5 August 2011 (1 page)
5 August 2011Director's details changed for Lee Egan on 18 July 2011 (2 pages)
5 August 2011Secretary's details changed for Andrew Stephen Lambert on 18 July 2011 (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)