PRINTFORCE.COM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04192868. The registration start date is April 3, 2001. The current status is Voluntary Arrangement.
Company Number | 04192868 |
Company Name | PRINTFORCE.COM LIMITED |
Registered Address |
Unit 6 Redbourn Industrial Centre, High Street Redbourn St. Albans Hertfordshire AL3 7LG |
Company Category | Private Limited Company |
Company Status | Voluntary Arrangement |
Origin Country | United Kingdom |
Incorporation Date | 2001-04-03 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2020-07-31 |
Accounts Last Update | 2018-07-31 |
Returns Due Date | 2017-05-01 |
Returns Last Update | 2016-04-03 |
Confirmation Statement Due Date | 2021-04-03 |
Confirmation Statement Last Update | 2020-02-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
UNIT 6 REDBOURN INDUSTRIAL CENTRE, HIGH STREET REDBOURN |
Post Town | ST. ALBANS |
County | HERTFORDSHIRE |
Post Code | AL3 7LG |
Entity Name | Office Address |
---|---|
HOMESTEAD INVESTMENTS LTD | 4 Redbourne Industrial Estate High Street, Redbourne, St Albans, Hertfordshire, AL3 7LG, United Kingdom |
S&D PLATFORM HIRE LTD | Unit 6 Redbourn, Redbourn Industrial Estate, Redbourn, Hertfordshire, AL3 7LG, England |
LEAISE LIMITED | Unit 4 Redbourn Industrial Centre, High Street, Redbourne, St Albans, Hertfordshire, AL3 7LG, United Kingdom |
MWJ TRADING LTD | Unit 10 Redbourn Industrial Centre, High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LG |
DARK MATTER COMPOSITES LIMITED | Unit 8 Redbourn Industrial Estate, High Street, Redbourn, Hertfordshire, AL3 7LG |
24/SEVEN CONTRACTS (UK) LIMITED | Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans, AL3 7LG, England |
ART MARKETING LIMITED | Unit 3 Redbourn Industrial Park, High Street, Redbourn, Herts, AL3 7LG, United Kingdom |
COMPLETE CONTRACTS LIMITED | Unit 4 Redbourn Industrial Centre High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LG |
Entity Name | Office Address |
---|---|
RDAVIS LIMITED | 18 Orient Close, St. Albans, AL1 1AJ, England |
SMB COMMERCIAL TRANSPORT SERVICES LTD | 7 The Beeches, Park Street, St. Albans, AL2 2PL, England |
OHM TRADING LTD | 15 King House, 55 Victoria Street, St. Albans, AL1 3ER, England |
STUART VERNON CONSULTING LIMITED | 15 Damson Way, St. Albans, Hertfordshire, AL4 9XU, England |
HERTFORDSHIRE DOG SERVICES LTD | 17 Cottonmill Lane, St. Albans, AL1 2EF, England |
PALFREY GREEN INVESTMENTS LTD | 9 Palfrey Close, St. Albans, Hertfordshire, AL3 5RE, United Kingdom |
STRICTLY CONSULTING LTD | 45 Cuckmans Drive, St. Albans, AL2 3AY, England |
BIKE MOUNTS LIMITED | 17a Holywell Hill, St. Albans, AL1 1EZ, England |
BOJANGLES LIMITED | 227 Camp Road, St. Albans, AL1 5NE, United Kingdom |
CARTER DECORATION LTD | 37 Long Meadow, Markyate, St. Albans, AL3 8JN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCIVOR, Mark Noel | Director (Active) | Unit 6, Redbourn Industrial Centre, High Street, Redbourn, St. Albans, Hertfordshire, United Kingdom, AL3 7LG | May 1970 / 31 March 2006 |
British / England |
Sales Director |
MCIVOR, Tracy | Director (Active) | Grove Farm Cottage, Grove Farm,Puddephats Lane, Flamstead, St. Albans, Hertfordshire, England, AL3 8BA | December 1969 / 6 February 2017 |
British / England |
Director |
HOWELLS, Ronald | Secretary (Resigned) | 8 Green Acres, Leverstock Green, Hemel Hempstead, Hertfordshire, HP2 4LX | / 3 April 2001 |
/ |
|
JONES, Bryan Thomas | Secretary (Resigned) | 6 Chepstow Place Douglas Road, Harpenden, Hertfordshire, AL5 2HW | / 31 March 2006 |
/ |
|
TEMPLE SECRETARIES LIMITED | Nominee Secretary (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 3 April 2001 |
/ |
|
ALLDAY, Iain Alexander | Director (Resigned) | 16 Radstone Place, Luton, Bedfordshire, LU2 8SL | April 1961 / 3 April 2001 |
British / |
Engineer |
BOTTOMLEY-HIGH, Craig | Director (Resigned) | 77 Ashridge Drive, Watford, England, WD19 6TW | June 1969 / 1 May 2015 |
British / England |
Company Director |
JONES, Bryan Thomas | Director (Resigned) | 6 Chepstow Place Douglas Road, Harpenden, Hertfordshire, AL5 2HW | December 1956 / 31 March 2006 |
British / United Kingdom |
Managing Director |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 3 April 2001 |
/ |
Post Town | ST. ALBANS |
Post Code | AL3 7LG |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on PRINTFORCE.COM LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.