THERMOFAST PRINT LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2XX

Company number 05104531
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address UNIT 2 MILLS ROAD, CHILTON IND ESTATE, SUDBURY, SUFFOLK, CO10 2XX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THERMOFAST PRINT LIMITED are www.thermofastprint.co.uk, and www.thermofast-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.9 miles; to Colchester Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermofast Print Limited is a Private Limited Company. The company registration number is 05104531. Thermofast Print Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Thermofast Print Limited is Unit 2 Mills Road Chilton Ind Estate Sudbury Suffolk Co10 2xx. . LANGHAM, Brian Donald is a Secretary of the company. LANGHAM, Brian Donald is a Director of the company. PRINCE, Paul is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LANGHAM, Brian Donald
Appointed Date: 19 April 2004

Director
LANGHAM, Brian Donald
Appointed Date: 19 April 2004
71 years old

Director
PRINCE, Paul
Appointed Date: 19 April 2004
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

THERMOFAST PRINT LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

07 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
28 Apr 2004
Registered office changed on 28/04/04 from: certax accounting burnt house farm bures road little cornard sudbury suffolk CO10 0NU
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
22 Apr 2004
Registered office changed on 22/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Apr 2004
Incorporation