PRINT SEARCH PROMOTIONAL PRODUCTS LIMITED
TRAFFORD PARK


Company number 05362334
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address PRINT SEARCH PROM PRODUCTS LTD, WESTINGHOUSE ROAD, TRAFFORD PARK, MANCHESTER M171PJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of PRINT SEARCH PROMOTIONAL PRODUCTS LIMITED are www.printsearchpromotionalproducts.co.uk, and www.print-search-promotional-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Print Search Promotional Products Limited is a Private Limited Company. The company registration number is 05362334. Print Search Promotional Products Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Print Search Promotional Products Limited is Print Search Prom Products Ltd Westinghouse Road Trafford Park Manchester M171pj. . BEALE, David is a Secretary of the company. BEALE, David Charles is a Director of the company. Secretary HENDRY, Grant Ross has been resigned. Secretary HENDRY, Linda Dorothy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SLATER HEELIS (SECRETARIES) LIMITED has been resigned. Director BATTERSBY, John Anthony has been resigned. Director HENDRY, Grant Ross has been resigned. Director LARGE, Andrew Steven has been resigned. Director WALSH, Andrew Keith has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director SUMM.IT ACCOUNTING SOLUTIONS LLP has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BEALE, David
Appointed Date: 05 September 2012

Director
BEALE, David Charles
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
HENDRY, Grant Ross
Resigned: 01 December 2005
Appointed Date: 16 February 2005

Secretary
HENDRY, Linda Dorothy
Resigned: 01 October 2008
Appointed Date: 01 December 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2005
Appointed Date: 11 February 2005

Secretary
SLATER HEELIS (SECRETARIES) LIMITED
Resigned: 05 September 2012
Appointed Date: 01 October 2008

Director
BATTERSBY, John Anthony
Resigned: 01 December 2005
Appointed Date: 16 February 2005
67 years old

Director
HENDRY, Grant Ross
Resigned: 01 October 2008
Appointed Date: 16 February 2005
81 years old

Director
LARGE, Andrew Steven
Resigned: 01 January 2015
Appointed Date: 31 July 2013
64 years old

Director
WALSH, Andrew Keith
Resigned: 01 December 2010
Appointed Date: 12 August 2009
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2005
Appointed Date: 11 February 2005

Director
SUMM.IT ACCOUNTING SOLUTIONS LLP
Resigned: 31 July 2013
Appointed Date: 01 December 2010

Persons With Significant Control

Print Search Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINT SEARCH PROMOTIONAL PRODUCTS LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 40 more events
03 Mar 2005
New director appointed
03 Mar 2005
New director appointed
14 Feb 2005
Director resigned
14 Feb 2005
Secretary resigned
11 Feb 2005
Incorporation

PRINT SEARCH PROMOTIONAL PRODUCTS LIMITED Charges

1 October 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…