Inprint Systems Limited ASHFORD


Founded in 1998, Inprint Systems, classified under reg no. 03650238 is an active company. Currently registered at Inprint Systems, Foster Road TN24 0SH, Ashford the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 4, 1999 Inprint Systems Limited is no longer carrying the name Cushold.

The company has 3 directors, namely Jamie R., Mark B. and Geoffrey M.. Of them, Geoffrey M. has been with the company the longest, being appointed on 13 September 2005 and Jamie R. has been with the company for the least time - from 26 March 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inprint Systems Limited Address / Contact

Office Address Inprint Systems, Foster Road
Office Address2 Ashford Business Park, Sevington
Town Ashford
Post code TN24 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650238
Date of Incorporation Thu, 15th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (291 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jamie R.

Position: Director

Appointed: 26 March 2024

Mark B.

Position: Director

Appointed: 01 October 2017

Geoffrey M.

Position: Director

Appointed: 13 September 2005

Michael M.

Position: Director

Appointed: 12 October 2017

Resigned: 29 March 2024

Glynn M.

Position: Director

Appointed: 01 December 2015

Resigned: 21 February 2020

Paul F.

Position: Director

Appointed: 02 December 2013

Resigned: 11 November 2014

Gaston T.

Position: Director

Appointed: 04 January 2010

Resigned: 21 December 2011

Marie M.

Position: Secretary

Appointed: 28 September 2005

Resigned: 05 August 2022

Stuart M.

Position: Director

Appointed: 13 September 2005

Resigned: 02 December 2013

Steven L.

Position: Director

Appointed: 13 September 2005

Resigned: 24 December 2009

Tommy N.

Position: Director

Appointed: 13 September 2005

Resigned: 04 August 2017

Tommy N.

Position: Secretary

Appointed: 13 September 2005

Resigned: 28 September 2005

Lalitha V.

Position: Director

Appointed: 13 September 2005

Resigned: 12 October 2017

George K.

Position: Director

Appointed: 22 October 2002

Resigned: 13 September 2005

Brian M.

Position: Director

Appointed: 01 June 2001

Resigned: 13 September 2005

Iain R.

Position: Director

Appointed: 10 April 2001

Resigned: 03 April 2002

George K.

Position: Director

Appointed: 13 December 2000

Resigned: 28 February 2002

David G.

Position: Director

Appointed: 27 October 2000

Resigned: 25 January 2001

John L.

Position: Director

Appointed: 10 February 1999

Resigned: 31 December 2000

Lydia I.

Position: Director

Appointed: 10 February 1999

Resigned: 22 February 2000

David I.

Position: Director

Appointed: 10 February 1999

Resigned: 22 October 2002

Andrew I.

Position: Director

Appointed: 10 February 1999

Resigned: 22 October 2002

Simon I.

Position: Director

Appointed: 10 February 1999

Resigned: 22 October 2002

Michael H.

Position: Director

Appointed: 10 February 1999

Resigned: 01 June 2001

Ian P.

Position: Director

Appointed: 05 February 1999

Resigned: 13 September 2005

Martin C.

Position: Director

Appointed: 05 February 1999

Resigned: 28 May 2002

Ian P.

Position: Secretary

Appointed: 05 February 1999

Resigned: 13 September 2005

Clair G.

Position: Director

Appointed: 07 January 1999

Resigned: 05 February 1999

Sanchia W.

Position: Secretary

Appointed: 07 January 1999

Resigned: 05 February 1999

Sanchia W.

Position: Director

Appointed: 07 January 1999

Resigned: 05 February 1999

Norose Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 07 January 1999

Norton Rose Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 07 January 1999

Norton Rose Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 07 January 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Ccl Industries (Uk) Limited from Castleford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccl Industries (Uk) Limited

- Pioneer Way, Castleford, Yorkshire, WF10 5QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 02422763
Notified on 21 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cushold February 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2023
filed on: 24th, July 2024
Free Download (25 pages)

Company search

Advertisements