Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retail Print Solutions Limited
Retail Print Solutions Limited is a dissolved company incorporated on 26 January 1981 with the registered office located in Leicester, Leicestershire. Retail Print Solutions Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 August 2022
(3 years ago)
Was
41 years old
at the time of dissolution
Following
liquidation
Company No
01541365
Private limited company
Age
44 years
Incorporated
26 January 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Retail Print Solutions Limited
Contact
Address
38 De Montfort Street
Leicester
LE1 7GS
Same address for the past
4 years
Companies in LE1 7GS
Telephone
01162350333
Email
Available in Endole App
Website
Thinkcreateprint.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mrs Neela Boyle
Director • Secretary • Secretary • British • Lives in UK • Born in Nov 1946
Kevin Joseph Boyle
Director • Lithographic Proofer • British • Lives in England • Born in Feb 1978
Joseph Boyle
Director • Lithographic Proofer • British • Lives in UK • Born in Jun 1949
Mrs Nina Tobin
Director • British • Lives in England • Born in Oct 1975
Mr Kevin Joseph Boyle
PSC • British • Lives in England • Born in Feb 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Anchorprint Ltd
Kevin Joseph Boyle and Mrs Nina Tobin are mutual people.
Active
Swytch Graphics Limited
Kevin Joseph Boyle and Mrs Nina Tobin are mutual people.
Active
Switchpix Limited
Kevin Joseph Boyle is a mutual person.
Active
The Swytch Group Ltd
Kevin Joseph Boyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
42
Increased by 15 (+56%)
Total Assets
£3.3M
Increased by £156.26K (+5%)
Total Liabilities
-£2.89M
Decreased by £40.87K (-1%)
Net Assets
£404.43K
Increased by £197.13K (+95%)
Debt Ratio (%)
88%
Decreased by 5.67% (-6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 25 Aug 2022
Registered Address Changed
4 Years Ago on 7 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 2 Dec 2020
Confirmation Submitted
4 Years Ago on 8 Sep 2020
Neil David Higgs Resigned
5 Years Ago on 12 Jun 2020
Full Accounts Submitted
5 Years Ago on 6 Feb 2020
Confirmation Submitted
6 Years Ago on 8 Aug 2019
Full Accounts Submitted
6 Years Ago on 5 Jul 2019
Charge Satisfied
6 Years Ago on 8 Oct 2018
New Charge Registered
6 Years Ago on 27 Sep 2018
Get Alerts
Get Credit Report
Discover Retail Print Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Aug 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 May 2022
Liquidators' statement of receipts and payments to 16 November 2021
Submitted on 23 Dec 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 Dec 2020
Registered office address changed from 121 Parker Drive Leicester Leicestershire LE4 0JP to 38 De Montfort Street Leicester LE1 7GS on 7 December 2020
Submitted on 7 Dec 2020
Statement of affairs
Submitted on 2 Dec 2020
Appointment of a voluntary liquidator
Submitted on 2 Dec 2020
Resolutions
Submitted on 2 Dec 2020
Confirmation statement made on 30 June 2020 with no updates
Submitted on 8 Sep 2020
Termination of appointment of Neil David Higgs as a director on 12 June 2020
Submitted on 12 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs