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
Printair Services Limited
Printair Services Limited is a liquidation company incorporated on 15 November 2007 with the registered office located in . Printair Services Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
06427857
Private limited company
Age
18 years
Incorporated
15 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1078 days
Dated
15 November 2021
(3 years ago)
Next confirmation dated
15 November 2022
Was due on
29 November 2022
(2 years 11 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1138 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about Printair Services Limited
Contact
Update Details
Address
45 Gresham Street
London
EC2V 7BG
Address changed on
24 Aug 2022
(3 years ago)
Previous address was
156 New Hythe Lane, Larkfield Aylesford Kent ME20 6PS
Companies in
Telephone
01732846857
Email
Available in Endole App
Website
Printair.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Linda Palmer
PSC • Secretary • British • Lives in England • Born in May 1961
Kenneth John Palmer
Director • British • Lives in England • Born in Sep 1958
Mr Kenneth John Palmer
PSC • British • Lives in England • Born in Sep 1958
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
Printair Supplies Limited
Linda Palmer and Kenneth John Palmer are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£83.37K
Decreased by £27.35K (-25%)
Total Liabilities
-£116.33K
Decreased by £3.12K (-3%)
Net Assets
-£32.96K
Decreased by £24.22K (+277%)
Debt Ratio (%)
140%
Increased by 31.64% (+29%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 24 Aug 2022
Voluntary Liquidator Appointed
3 Years Ago on 24 Aug 2022
Confirmation Submitted
3 Years Ago on 16 Dec 2021
Micro Accounts Submitted
4 Years Ago on 21 Jul 2021
Confirmation Submitted
4 Years Ago on 15 Jan 2021
Micro Accounts Submitted
5 Years Ago on 3 Sep 2020
Confirmation Submitted
5 Years Ago on 15 Nov 2019
Micro Accounts Submitted
6 Years Ago on 18 Feb 2019
Confirmation Submitted
6 Years Ago on 16 Nov 2018
Linda Palmer Details Changed
7 Years Ago on 21 Feb 2018
Get Alerts
Get Credit Report
Discover Printair Services 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
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Oct 2025
Liquidators' statement of receipts and payments to 14 August 2024
Submitted on 21 Oct 2024
Liquidators' statement of receipts and payments to 14 August 2023
Submitted on 20 Oct 2023
Appointment of a voluntary liquidator
Submitted on 24 Aug 2022
Registered office address changed from 156 New Hythe Lane, Larkfield Aylesford Kent ME20 6PS to 45 Gresham Street London EC2V 7BG on 24 August 2022
Submitted on 24 Aug 2022
Resolutions
Submitted on 24 Aug 2022
Statement of affairs
Submitted on 24 Aug 2022
Confirmation statement made on 15 November 2021 with no updates
Submitted on 16 Dec 2021
Micro company accounts made up to 31 December 2020
Submitted on 21 Jul 2021
Confirmation statement made on 15 November 2020 with no updates
Submitted on 15 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs