General information

Name:

Printstar Ltd

Office Address:

7 Beaufort House Beaufort Court Sir Thomas Longley Road ME2 4FB Rochester

Number: 01836178

Incorporation date: 1984-07-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • printstar@btinternet.com

Websites

printstarltd.co.uk
www.printstarltd.co.uk

Description

Data updated on:

Printstar started conducting its business in the year 1984 as a Private Limited Company under the following Company Registration No.: 01836178. The business has been prospering for 40 years and the present status is active. The firm's head office is registered in Rochester at 7 Beaufort House Beaufort Court. Anyone can also locate this business by the postal code of ME2 4FB. This enterprise's declared SIC number is 18129 meaning Printing n.e.c.. Printstar Ltd reported its latest accounts for the financial year up to Wed, 31st Aug 2022. Its most recent confirmation statement was filed on Thu, 5th Jan 2023.

1 transaction have been registered in 2014 with a sum total of £538. In 2013 there was a similar number of transactions (exactly 1) that added up to £585. The Council conducted 1 transaction in 2012, this added up to £638. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,020. Cooperation with the Devon County Council council covered the following areas: Learning Resources Exc. It Equipment and Materials & Consumables.

Taking into consideration this specific firm's constant expansion, it was unavoidable to find extra executives: Julie F. and Alan D. who have been assisting each other for twenty eight years for the benefit of this business.

Financial data based on annual reports

Company staff

Julie F.

Role: Director

Appointed: 05 July 1996

Latest update: 4 February 2024

Julie F.

Role: Secretary

Appointed: 05 July 1996

Latest update: 4 February 2024

Alan D.

Role: Director

Appointed: 05 July 1996

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Alan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alan D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julie F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 April 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 May 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Extension of current accouting period to Thu, 29th Feb 2024 (AA01)
filed on: 6th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2013

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2014

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2015

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2016

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 537.50
2014-02-11 EXCHEQ31092314 £ 537.50 Learning Resources Exc. It Equipment
2013 Devon County Council 1 £ 585.00
2013-07-08 EXCHEQ31001826 £ 585.00 Materials & Consumables
2012 Devon County Council 1 £ 637.50
2012-03-26 EXCHEQ20179155 £ 637.50 Materials & Consumables
2011 Devon County Council 1 £ 1 260.00
2011-02-09 EXCHEQ19311097 £ 1 260.00 Misc Other

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
39
Company Age

Twitter feed by @PrintstarLtd

PrintstarLtd has over 14 tweets, 20 followers and follows 188 accounts.

Closest Companies - by postcode