Background WavePink WaveYellow Wave

PRINT FINISHING INTERNATIONAL LIMITED (01190756)

PRINT FINISHING INTERNATIONAL LIMITED (01190756) is an active UK company. incorporated on 15 November 1974. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRINT FINISHING INTERNATIONAL LIMITED has been registered for 51 years. Current directors include PICQUET, Bruno Andre Joseph.

Company Number
01190756
Status
active
Type
ltd
Incorporated
15 November 1974
Age
51 years
Address
Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PICQUET, Bruno Andre Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINT FINISHING INTERNATIONAL LIMITED

PRINT FINISHING INTERNATIONAL LIMITED is an active company incorporated on 15 November 1974 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRINT FINISHING INTERNATIONAL LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01190756

LTD Company

Age

51 Years

Incorporated 15 November 1974

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ORDIBEL (U.K.) LIMITED
From: 15 November 1974To: 21 May 1986
Contact
Address

Automated Precision House Hamm Moor Lane Addlestone, KT15 2SD,

Previous Addresses

132 Burnt Ash Rd. Lee London Se12 8P4.
From: 15 November 1974To: 25 November 2011
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Loan Cleared
Nov 17
Owner Exit
Oct 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BASI, Daljit

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 31 Dec 2020

PICQUET, Bruno Andre Joseph

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1964
Director
Appointed 31 Dec 2020

GREENHALGH, Robin David Vincent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed N/A
Resigned 31 Dec 2020

GREENHALGH, Alan David John

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1954
Director
Appointed N/A
Resigned 31 Dec 2020

GREENHALGH, Philip William

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1956
Director
Appointed N/A
Resigned 31 Dec 2020

GREENHALGH, Robin David Vincent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born October 1962
Director
Appointed N/A
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Duplo International Ltd

Active
Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
17 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Sail Address Company
29 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Resolution
2 November 1992
RESOLUTIONSResolutions
Resolution
2 November 1992
RESOLUTIONSResolutions
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
28 February 1992
403aParticulars of Charge Subject to s859A
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
19 July 1991
225(1)225(1)
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
2 November 1990
288288
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
15 January 1990
88(2)Return of Allotment of Shares
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Legacy
22 November 1989
403aParticulars of Charge Subject to s859A
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
9 August 1989
PUC 2PUC 2
Legacy
2 June 1989
288288
Legacy
8 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 February 1989
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
8 December 1987
88(3)88(3)
Legacy
8 December 1987
88(2)Return of Allotment of Shares
Legacy
8 December 1987
123Notice of Increase in Nominal Capital
Resolution
8 December 1987
RESOLUTIONSResolutions
Legacy
5 June 1987
288288
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
225(1)225(1)
Legacy
7 August 1986
363363
Certificate Change Of Name Company
21 May 1986
CERTNMCertificate of Incorporation on Change of Name