Printcraft Limited

DataGardener
printcraft limited
live
Medium

Printcraft Limited

07019834Private Limited With Share Capital

Century House, Wakefield 41 Industrial Estate, Wakefield, WF20XG
Incorporated

15/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Printcraft Limited (07019834) is a private limited with share capital incorporated on 15/09/2009 (16 years old) and registered in wakefield, WF20XG. The company operates under SIC code 18129 and is classified as Medium.

Private Limited With Share Capital
SIC: 18129
Medium
Incorporated 15/09/2009
WF20XG

Financial Overview

Total Assets

£17.92M

Liabilities

£3.94M

Net Assets

£13.98M

Turnover

£24.40M

Cash

£172.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2024
Auditors Resignation Company
Category:Auditors
Date:21-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2012
Termination Director Company With Name
Category:Officers
Date:28-09-2012
Termination Director Company With Name
Category:Officers
Date:27-09-2012
Termination Secretary Company With Name
Category:Officers
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Legacy
Category:Mortgage
Date:09-02-2012
Auditors Resignation Company
Category:Auditors
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-07-2010
Legacy
Category:Mortgage
Date:28-06-2010
Legacy
Category:Mortgage
Date:07-06-2010
Resolution
Category:Resolution
Date:22-04-2010
Legacy
Category:Mortgage
Date:13-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:06-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2009
Resolution
Category:Resolution
Date:05-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2009
Termination Director Company With Name
Category:Officers
Date:05-10-2009
Termination Director Company With Name
Category:Officers
Date:05-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2009
Incorporation Company
Category:Incorporation
Date:15-09-2009

Import / Export

Imports
12 Months8
60 Months20
Exports
12 Months1
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/10/2026
Filing Date12/08/2025
Latest Accounts31/01/2025

Trading Addresses

99 Weyhill, Haslemere, Surrey, GU271HT
Century House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire, WF20XGRegistered

Contact

01274581313
Century House, Wakefield 41 Industrial Estate, Wakefield, WF20XG