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
The Print Centre UK Limited
The Print Centre UK Limited is a dissolved company incorporated on 14 November 2001 with the registered office located in Rossendale, Lancashire. The Print Centre UK Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 February 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04322176
Private limited company
Age
23 years
Incorporated
14 November 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Print Centre UK Limited
Contact
Address
Unit 1 Knowsley Park Way
Haslingden
Rossendale
Lancashire
BB4 4RS
Same address for the past
10 years
Companies in BB4 4RS
Telephone
01706833629
Email
Unreported
Website
Theprintcentreuk.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Peter Gary Birbeck
Director • British • Lives in UK • Born in Mar 1967
Mr Christian William Woodall
Director • British • Lives in England • Born in Dec 1969
Justine Jones
Director • English • Lives in England • Born in Dec 1969
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
Calderprint Pinnacle Limited
Mr Peter Gary Birbeck is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2015)
Period Ended
31 May 2015
For period
3 Mar
⟶
31 May 2015
Traded for
15 months
Cash in Bank
£1.85K
Decreased by £11.67K (-86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.91K
Decreased by £28.09K (-94%)
Total Liabilities
-£1.08K
Decreased by £48.88K (-98%)
Net Assets
£832
Increased by £20.8K (-104%)
Debt Ratio (%)
57%
Decreased by 110.04% (-66%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 28 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 13 Dec 2016
Application To Strike Off
8 Years Ago on 5 Dec 2016
Justine Jones Details Changed
8 Years Ago on 21 Nov 2016
Small Accounts Submitted
9 Years Ago on 3 Feb 2016
Confirmation Submitted
9 Years Ago on 20 Nov 2015
Accounting Period Extended
9 Years Ago on 23 Oct 2015
Confirmation Submitted
10 Years Ago on 21 Nov 2014
Small Accounts Submitted
10 Years Ago on 17 Nov 2014
Registered Address Changed
10 Years Ago on 13 Nov 2014
Get Alerts
Get Credit Report
Discover The Print Centre UK 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 via voluntary strike-off
Submitted on 28 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 13 Dec 2016
Application to strike the company off the register
Submitted on 5 Dec 2016
Director's details changed for Justine Jones on 21 November 2016
Submitted on 1 Dec 2016
Total exemption small company accounts made up to 31 May 2015
Submitted on 3 Feb 2016
Annual return made up to 14 November 2015 with full list of shareholders
Submitted on 20 Nov 2015
Previous accounting period extended from 28 February 2015 to 31 May 2015
Submitted on 23 Oct 2015
Annual return made up to 14 November 2014 with full list of shareholders
Submitted on 21 Nov 2014
Total exemption small company accounts made up to 28 February 2014
Submitted on 17 Nov 2014
Termination of appointment of Leslie Wiliiam Wilson as a secretary on 31 October 2014
Submitted on 13 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs