Print Search Limited

DataGardener
print search limited
live
Small

Print Search Limited

01116162Private Limited With Share Capital

Westinghouse Road, Trafford Park, Manchester, M171PJ
Incorporated

31/05/1973

Company Age

52 years

Directors

3

Employees

14

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

Print Search Limited (01116162) is a private limited with share capital incorporated on 31/05/1973 (52 years old) and registered in manchester, M171PJ. The company operates under SIC code 18129 - printing n.e.c..

A specialist print management oganisation providing a total supply chain solution to businesses, including consultancy, print support and advice.

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 31/05/1973
M171PJ
14 employees

Financial Overview

Total Assets

£3.89M

Liabilities

£2.82M

Net Assets

£1.07M

Est. Turnover

£2.31M

AI Estimated
Unreported
Cash

£355.4K

Key Metrics

14

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-08-2013
Termination Director Company With Name
Category:Officers
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:27-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:05-09-2012
Termination Secretary Company With Name
Category:Officers
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:18-01-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Mortgage
Date:03-01-2010
Legacy
Category:Mortgage
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Accounts
Date:19-08-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Annual Return
Date:04-02-2009
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Resolution
Category:Resolution
Date:09-10-2008
Legacy
Category:Mortgage
Date:04-10-2008
Legacy
Category:Mortgage
Date:03-10-2008
Legacy
Category:Mortgage
Date:02-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2008
Legacy
Category:Annual Return
Date:16-01-2008
Legacy
Category:Officers
Date:13-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2007
Legacy
Category:Annual Return
Date:26-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2006
Legacy
Category:Annual Return
Date:16-01-2006
Legacy
Category:Officers
Date:30-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2005
Legacy
Category:Annual Return
Date:21-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2004
Resolution
Category:Resolution
Date:01-06-2004
Resolution
Category:Resolution
Date:01-06-2004
Legacy
Category:Capital
Date:26-05-2004
Legacy
Category:Capital
Date:26-05-2004

Import / Export

Imports
12 Months2
60 Months4
Exports
12 Months7
60 Months9

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date06/09/2025
Latest Accounts31/12/2024

Trading Addresses

Hilliard House Lester Way, Hithercroft Industrial Estate, Wallingford, Oxfordshire, OX109TA
Westinghouse Road, Trafford Park, Manchester, Lancashire, M171PJRegistered

Contact

01618728921
Westinghouse Road, Trafford Park, Manchester, M171PJ