PRINT DESIGN DIRECT LTD
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1TP

Company number 05774791
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address UNIT 15 ROBERT DAVIES COURT, NUFFIELD ROAD, CAMBRIDGE, CB4 1TP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRINT DESIGN DIRECT LTD are www.printdesigndirect.co.uk, and www.print-design-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Print Design Direct Ltd is a Private Limited Company. The company registration number is 05774791. Print Design Direct Ltd has been working since 10 April 2006. The present status of the company is Active. The registered address of Print Design Direct Ltd is Unit 15 Robert Davies Court Nuffield Road Cambridge Cb4 1tp. The company`s financial liabilities are £2.94k. It is £-4.09k against last year. The cash in hand is £16.29k. It is £-12.68k against last year. And the total assets are £41.3k, which is £-16.95k against last year. SEARLE, Billy is a Secretary of the company. SEARLE, Billy is a Director of the company. Secretary ALB SECRETARIAL LIMITED has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ALVEY, Andrew has been resigned. Director CARTER, Steven has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


print design direct Key Finiance

LIABILITIES £2.94k
-59%
CASH £16.29k
-44%
TOTAL ASSETS £41.3k
-30%
All Financial Figures

Current Directors

Secretary
SEARLE, Billy
Appointed Date: 31 March 2009

Director
SEARLE, Billy
Appointed Date: 10 April 2006
44 years old

Resigned Directors

Secretary
ALB SECRETARIAL LIMITED
Resigned: 31 March 2009
Appointed Date: 10 April 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
ALVEY, Andrew
Resigned: 15 August 2006
Appointed Date: 10 April 2006
58 years old

Director
CARTER, Steven
Resigned: 20 September 2007
Appointed Date: 10 April 2006
45 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

PRINT DESIGN DIRECT LTD Events

21 Oct 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
05 Jun 2006
Ad 10/04/06--------- £ si 98@1=98 £ ic 2/100
05 Jun 2006
Registered office changed on 05/06/06 from: alb house 4 brighton road horsham RH13 5BA
10 Apr 2006
Secretary resigned
10 Apr 2006
Director resigned
10 Apr 2006
Incorporation