Address: 31-35 Haltwhistle Road, South Woodham Ferrers, Chelmsford

Incorporation date: 06 Jun 1980

PRINTECH (EUROPE) LIMITED

Status: Active

Address: 315 London Road, Westcliff-on-sea, Ss0 7bx

Incorporation date: 10 Jun 1999

PRINTECH EXPRESS LIMITED

Status: Active - Proposal To Strike Off

Address: 315 London Road, Westcliff-on-sea

Incorporation date: 13 Jun 2018

Address: 8 Cherry Blossom Grove, Whitnash, Leamington Spa

Incorporation date: 01 Mar 1993

PRINTEC STUDIO LIMITED

Status: Active

Address: 61 Cheetham Hill Road, Manchester

Incorporation date: 05 Oct 2004

PRINTED ENVELOPES LIMITED

Status: Active

Address: Wessyngton House Industrial Road, Hertburn, Washington

Incorporation date: 17 Jan 2003

PRINTED HEAT SHRINK LTD

Status: Active

Address: Identimark Ltd, Kimberley Road, Clevedon

Incorporation date: 01 Oct 2020

PRINTED INK LTD

Status: Active

Address: Unit 1a Regency House 2a High Street, Kings Heath, Birmingham

Incorporation date: 07 Jul 2023

Address: Dafferns Llp, One Eastwood, Binley Business Park, Coventry

Incorporation date: 11 Nov 2020

PRINTED PAPER TUBES LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 14 Nov 2021

PRINTED PRESENTS LIMITED

Status: Active

Address: 22 Quarr Road, Carshalton

Incorporation date: 29 Feb 2016

PRINTED PUZZLE LIMITED

Status: Active

Address: The Manor, Billing Garden Village, The Causeway,, Great Billing,, Northampton

Incorporation date: 27 Jul 2009

Address: 8 Symons Road, Saltash

Incorporation date: 30 May 2018

Address: The Windmill 10 Cambridge Road, Impington, Cambridge

Incorporation date: 13 Oct 2014

PRINTELLE LIMITED

Status: Active

Address: Unit 3, Titan House Calleva Park, Aldermaston, Reading

Incorporation date: 24 Mar 2014

PRINTELLIGENTLY LTD

Status: Active

Address: 26 Templar Road, Yate, Bristol

Incorporation date: 16 Jul 2020

PRINTEL SOLUTIONS LTD

Status: Active

Address: Sunnyhill House 11, 3-7 Sunnyhill Road, London

Incorporation date: 11 Apr 2018

Address: Unit 14/15 Hall Farm, Sywell Aerodrome, Sywell

Incorporation date: 04 Jun 2020

PRINTERBASE LTD

Status: Active

Address: Britannia House, Hertford Street, Ashton-under-lyne, Lancashire

Incorporation date: 24 Apr 2003

Address: Unit 9 Unit 9 Beachampton Business Park, Beachampton, Milton Keynes

Incorporation date: 19 Jul 2017

Address: Amra, Scorrier, Redruth

Incorporation date: 08 Aug 2009

PRINTER DEAL LIMITED

Status: Active

Address: Unit 3 Craven Court, Beeston, Leeds

Incorporation date: 13 Sep 2005

PRINTERFACE LIMITED

Status: Active

Address: Unit 11b Newton Court, Westrand, Pendeford Business Park,, Wolverhampton

Incorporation date: 30 Mar 2011

PRINTERGRAM LTD

Status: Active

Address: 123 St. Lucia Park, Bordon

Incorporation date: 11 Jan 2023

PRINTERLAND LIMITED

Status: Active

Address: Britannic House, 657 Liverpool Road, Irlam

Incorporation date: 09 Jul 2004

Address: The Deno, Sandpits Lane, Sherston

Incorporation date: 16 Jan 1987

PRINTERMAYIN LIMITED

Status: Active

Address: Msz2142 Rm B 1/f La Bldg, 66 Corporation Road, Grandetown,

Incorporation date: 14 Aug 2008

PRINTER MEDIC LIMITED

Status: Active

Address: 15 Kipling Drive, Newport Pagnell

Incorporation date: 14 Jul 2017

PRINTERMODS UK LTD

Status: Active

Address: 4 Home Farm Court, St. Georges, Weston-super-mare

Incorporation date: 13 Jul 2020

PRINTERPIX UK LTD

Status: Active

Address: 70-72 Victoria Road, Ruislip

Incorporation date: 25 Mar 2015

PRINTER PORT LIMITED

Status: Active

Address: 19-21 Main Road, Gedling, Nottingham

Incorporation date: 16 Mar 2000

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 06 Mar 2023

Address: Harling Taylor, 5 Hound Street, Sherborne

Incorporation date: 15 Nov 2001

Address: 77a Cheap Street, Sherborne

Incorporation date: 17 May 1990

PRINTER'S DEVIL LTD

Status: Active

Address: Wellington House, Aviator Court, York

Incorporation date: 29 Mar 2021

Address: Valley Business Centre, 67 Church Road, Newtownabbey

Incorporation date: 05 Oct 2015

Address: Hyde House The Hyde, Edgware Road, London

Incorporation date: 29 Apr 1983

PRINTERS LAND LIMITED

Status: Active

Address: 127 Graveney Road, Tooting, London

Incorporation date: 14 Aug 2009

Address: 7 Westdene, Hersham, Walton-on-thames

Incorporation date: 25 Jun 2019

Address: 7 Westdene, Hersham, Walton-on-thames

Incorporation date: 02 Nov 2006

PRINTERS PLATES LIMITED

Status: Active

Address: 6 Theobalds Close, Long Melford, Sudbury

Incorporation date: 23 Mar 1908

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 26 Feb 2013

PRINTERS REDDITCH LIMITED

Status: Active

Address: 8 Upper Crossgate Road, Park Farm Industrial Estate, Redditch

Incorporation date: 19 Aug 2013

Address: Unit 7 Techno Trading Estate, Station Road, Leeds

Incorporation date: 12 Aug 1994

PRINTERS UK PROPERTY LTD

Status: Active

Address: The Print Plus Group Cocker Avenue, Poulton Industrial Estate, Poulton Le Fylde

Incorporation date: 19 Feb 2014

Address: West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 10 Mar 2021

PRINTER X-PRESS LTD

Status: Active

Address: 7 Clearbrook Way, London

Incorporation date: 17 Sep 2012