PRINTFORCE.COM LIMITED

Address:
Unit 6 Redbourn Industrial Centre, High Street, Redbourn, St. Albans, Hertfordshire, AL3 7LG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.

Office Location

Address UNIT 6 REDBOURN INDUSTRIAL CENTRE, HIGH STREET
REDBOURN
Post Town ST. ALBANS
County HERTFORDSHIRE
Post Code AL3 7LG

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town ST. ALBANS
Post Code AL3 7LG
SIC Code 18129 - Printing n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches