About

Registered Number: 06039464
Date of Incorporation: 02/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

1010 Printing (UK) Ltd was registered on 02 January 2007 and are based in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Mei Lan 05 May 2015 - 1
LAM, Wing Yip 15 November 2012 - 1
LAW, Andrew Robert 20 December 2008 - 1
CHOI, Dora Ching Kam 27 September 2011 15 November 2012 1
HODSON, Simon 02 January 2007 19 December 2008 1
LAM, Mei Lan 23 May 2008 23 September 2011 1
SHUN, Tsoi Chit 02 January 2007 01 June 2009 1
TUN LU, Peh Jefferson 02 January 2007 31 August 2007 1
YI, Ho Suk 02 January 2007 23 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 06 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 03 March 2011
CH01 - Change of particulars for director 08 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 11 July 2008
225 - Change of Accounting Reference Date 11 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363s - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
RESOLUTIONS - N/A 11 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.