Printvision (UK) Limited

General information

Name:

Printvision (UK) Ltd

Office Address:

21 High View Close Hamilton Office Park LE4 9LJ Leicester

Number: 05012396

Incorporation date: 2004-01-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01662611333

Emails:

  • sales@printvision.co.uk

Website

www.printvision.co.uk

Description

Data updated on:

2004 signifies the start of Printvision (UK) Limited, a company which is located at 21 High View Close, Hamilton Office Park in Leicester. This means it's been 20 years Printvision (UK) has existed in this business, as it was established on 2004-01-12. The firm registered no. is 05012396 and the company area code is LE4 9LJ. This company's Standard Industrial Classification Code is 18129 meaning Printing n.e.c.. Tuesday 31st January 2023 is the last time company accounts were filed.

2 transactions have been registered in 2013 with a sum total of £1,808. In 2012 there were less transactions (exactly 1) that added up to £531. The Council conducted 11 transactions in 2011, this added up to £1,008. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £3,347. Cooperation with the Middlesbrough Council council covered the following areas: Printing and Advertising - General.

Kritesh P. and Ashish P. are registered as the enterprise's directors and have been doing everything they can to help the company for 20 years. In order to help the directors in their tasks, this specific business has been using the skills of Kritesh P. as a secretary since 2004.

Financial data based on annual reports

Company staff

Kritesh P.

Role: Secretary

Appointed: 12 January 2004

Latest update: 16 January 2024

Kritesh P.

Role: Director

Appointed: 12 January 2004

Latest update: 16 January 2024

Ashish P.

Role: Director

Appointed: 12 January 2004

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Ashish P. has 1/2 or less of voting rights. Kritesh P. has 1/2 or less of voting rights.

Ashish P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
Kritesh P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
Chetna P.
Notified on 1 July 2016
Ceased on 19 October 2022
Nature of control:
1/2 or less of shares
Dina P.
Notified on 1 July 2016
Ceased on 19 October 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 August 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 October 2014
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (11 pages)

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
2013 Middlesbrough Council 2 £ 1 808.00
2013-11-29 29/11/2013_1054 £ 935.00 Printing
2013-03-28 28/03/2013_1500 £ 873.00 Printing
2012 Middlesbrough Council 1 £ 531.00
2012-12-31 31/12/2012_1173 £ 531.00 Printing
2011 Middlesbrough Council 11 £ 1 007.95
2011-11-18 5101131618 £ 524.00 Printing
2011-11-18 5101131618 £ 160.00 Advertising - General
2011-11-18 5101131618 £ 60.00 Printing

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Twitter feed by @Printvisionuk

Printvisionuk has over 86 tweets, 631 followers and follows 1840 accounts.

Similar companies nearby

Closest companies