EMTONE PRINTING SERVICES,LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3DZ

Company number 00784164
Status Active
Incorporation Date 11 December 1963
Company Type Private Limited Company
Address UNIT 6, LOCKSBROOK TRADING ESTATE, BATH, BA1 3DZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EMTONE PRINTING SERVICES,LIMITED are www.emtoneprinting.co.uk, and www.emtone-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Emtone Printing Services Limited is a Private Limited Company. The company registration number is 00784164. Emtone Printing Services Limited has been working since 11 December 1963. The present status of the company is Active. The registered address of Emtone Printing Services Limited is Unit 6 Locksbrook Trading Estate Bath Ba1 3dz. . COWARD, John Richard is a Director of the company. Secretary COWARD, Edward John has been resigned. Secretary HEWITT, Judith Anne has been resigned. Director EARLE, Geoffrey Charles has been resigned. Director EARLE, Sylvia Betty has been resigned. Director HEATHCOTE, Christopher George has been resigned. Director HEWITT, Brian John has been resigned. Director HEWITT, Judith Anne has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
COWARD, John Richard
Appointed Date: 02 July 2001
75 years old

Resigned Directors

Secretary
COWARD, Edward John
Resigned: 05 August 2010
Appointed Date: 31 August 2004

Secretary
HEWITT, Judith Anne
Resigned: 31 August 2004
Appointed Date: 31 July 1992

Director
EARLE, Geoffrey Charles
Resigned: 07 September 1992
Appointed Date: 31 July 1992
101 years old

Director
EARLE, Sylvia Betty
Resigned: 07 September 1992
101 years old

Director
HEATHCOTE, Christopher George
Resigned: 31 March 2011
Appointed Date: 22 December 2005
67 years old

Director
HEWITT, Brian John
Resigned: 31 August 2004
76 years old

Director
HEWITT, Judith Anne
Resigned: 31 August 2004
74 years old

Persons With Significant Control

Mr John Richard Coward
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EMTONE PRINTING SERVICES,LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,240

19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,240

...
... and 100 more events
12 Oct 1987
Accounts made up to 31 December 1986

12 Oct 1987
Return made up to 17/06/87; no change of members

26 Jun 1986
Accounts made up to 31 December 1985

26 Jun 1986
Annual return made up to 10/06/86

11 Dec 1963
Incorporation

EMTONE PRINTING SERVICES,LIMITED Charges

31 October 2013
Charge code 0078 4164 0006
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 November 2006
Debenture
Delivered: 8 December 2006
Status: Satisfied on 2 November 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 29 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1992
Legal charge
Delivered: 13 July 1992
Status: Satisfied on 16 October 2013
Persons entitled: Barclays Bank PLC
Description: 10 park street mews bath avon t/no av 44427.
1 July 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 2 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1979
Mortgage
Delivered: 2 July 1979
Status: Satisfied on 16 October 2013
Persons entitled: Lloyds Bank LTD
Description: 10 park street mews, bath.