PRINTFORCE.COM LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LG

Company number 04192868
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address UNIT 6 REDBOURN INDUSTRIAL CENTRE, HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 March 2017 with updates; Appointment of Mrs Tracy Mcivor as a director on 6 February 2017. The most likely internet sites of PRINTFORCE.COM LIMITED are www.printforcecom.co.uk, and www.printforce-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Printforce Com Limited is a Private Limited Company. The company registration number is 04192868. Printforce Com Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Printforce Com Limited is Unit 6 Redbourn Industrial Centre High Street Redbourn St Albans Hertfordshire Al3 7lg. The company`s financial liabilities are £8.03k. It is £-4.45k against last year. And the total assets are £150.14k, which is £31.33k against last year. MCIVOR, Mark Noel is a Director of the company. MCIVOR, Tracy is a Director of the company. Secretary HOWELLS, Ronald has been resigned. Secretary JONES, Bryan Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLDAY, Iain Alexander has been resigned. Director BOTTOMLEY-HIGH, Craig has been resigned. Director JONES, Bryan Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


printforce.com Key Finiance

LIABILITIES £8.03k
-36%
CASH n/a
TOTAL ASSETS £150.14k
+26%
All Financial Figures

Current Directors

Director
MCIVOR, Mark Noel
Appointed Date: 31 March 2006
55 years old

Director
MCIVOR, Tracy
Appointed Date: 06 February 2017
55 years old

Resigned Directors

Secretary
HOWELLS, Ronald
Resigned: 31 March 2006
Appointed Date: 03 April 2001

Secretary
JONES, Bryan Thomas
Resigned: 09 April 2015
Appointed Date: 31 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
ALLDAY, Iain Alexander
Resigned: 31 March 2006
Appointed Date: 03 April 2001
64 years old

Director
BOTTOMLEY-HIGH, Craig
Resigned: 15 August 2016
Appointed Date: 01 May 2015
56 years old

Director
JONES, Bryan Thomas
Resigned: 09 April 2015
Appointed Date: 31 March 2006
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Persons With Significant Control

Mr Bryan Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Noel Mcivor
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINTFORCE.COM LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Feb 2017
Appointment of Mrs Tracy Mcivor as a director on 6 February 2017
15 Aug 2016
Termination of appointment of Craig Bottomley-High as a director on 15 August 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 47 more events
11 Jun 2001
Secretary resigned
11 Jun 2001
Director resigned
11 Jun 2001
New secretary appointed
11 Jun 2001
New director appointed
03 Apr 2001
Incorporation