Ps2 Print Ltd

DataGardener
ps2 print ltd
in liquidation
Small

Ps2 Print Ltd

02128872Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

07/05/1987

Company Age

38 years

Directors

1

Employees

31

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Ps2 Print Ltd (02128872) is a private limited with share capital incorporated on 07/05/1987 (38 years old) and registered in manchester, M24AB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Litho, digital and large format print specialists. stationery, brochures, banners, exhibition stands and more! all types of printing available uk wide.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 07/05/1987
M24AB
31 employees

Financial Overview

Total Assets

£1.40M

Liabilities

£1.61M

Net Assets

£-213.2K

Cash

£24.9K

Key Metrics

31

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-09-2024
Resolution
Category:Resolution
Date:06-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Capital Allotment Shares
Category:Capital
Date:04-10-2019
Resolution
Category:Resolution
Date:04-10-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Legacy
Category:Mortgage
Date:16-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:24-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Annual Return
Date:23-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2008
Legacy
Category:Annual Return
Date:11-10-2007
Legacy
Category:Officers
Date:25-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:11-09-2006
Legacy
Category:Officers
Date:05-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:31-08-2005
Legacy
Category:Address
Date:31-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2004
Legacy
Category:Annual Return
Date:23-08-2004
Legacy
Category:Officers
Date:17-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2003
Legacy
Category:Annual Return
Date:16-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2002
Legacy
Category:Annual Return
Date:06-09-2002
Legacy
Category:Address
Date:08-05-2002
Legacy
Category:Annual Return
Date:22-10-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2001
Legacy
Category:Annual Return
Date:23-08-2000
Legacy
Category:Address
Date:31-03-2000
Legacy
Category:Officers
Date:17-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-1999
Legacy
Category:Annual Return
Date:23-06-1999
Legacy
Category:Officers
Date:23-02-1999
Legacy
Category:Officers
Date:05-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:26-11-1998
Legacy
Category:Annual Return
Date:07-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-1997
Legacy
Category:Annual Return
Date:25-06-1997
Legacy
Category:Officers
Date:17-06-1997
Legacy
Category:Capital
Date:14-02-1997
Legacy
Category:Capital
Date:14-02-1997
Legacy
Category:Capital
Date:14-02-1997
Legacy
Category:Officers
Date:23-08-1996
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-1996
Legacy
Category:Annual Return
Date:21-06-1996
Legacy
Category:Address
Date:16-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-1995
Legacy
Category:Annual Return
Date:18-07-1995

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date18/12/2023
Latest Accounts31/03/2023

Trading Addresses

2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
Unit 1 Stuart Road Manor, Sarus Court, Manor Park, Runcorn, Cheshire, WA71UL

Contact

01928597888
psprint.co.uk
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB