PRINT FOR BUSINESS LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 3UP

Company number 02691346
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address CFH DOCMAIL LTD, ST PETER'S PARK, WELLS ROAD, RADSTOCK, BA3 3UP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 846 . The most likely internet sites of PRINT FOR BUSINESS LIMITED are www.printforbusiness.co.uk, and www.print-for-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Print For Business Limited is a Private Limited Company. The company registration number is 02691346. Print For Business Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Print For Business Limited is Cfh Docmail Ltd St Peter S Park Wells Road Radstock Ba3 3up. . BROADWAY, David Vincent is a Secretary of the company. BROADWAY, David Vincent is a Director of the company. BROADWAY, Joseph Raymond is a Director of the company. BROADWAY, Karen is a Director of the company. BUNYAN, Simon is a Director of the company. CLARKE, Carole is a Director of the company. CLARKE, Paul James is a Director of the company. CRAY, Stephen Patrick is a Director of the company. HARWOOD, Adam Michael is a Director of the company. HELPS, Joanne Louise is a Director of the company. MARSH, Jonathan is a Director of the company. MCFEDRIES, William is a Director of the company. Secretary FOLEY, Maureen has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary RAGGETT, Alan has been resigned. Director COOKE, Bruce has been resigned. Director FOLEY, Claire has been resigned. Director FOLEY, Maureen has been resigned. Director FOLEY, Paul has been resigned. Director FRALL, Anthony James has been resigned. Director GAMBLE, Ian Michael has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PANNU, Kirpal has been resigned. Director PEACH, David Alan has been resigned. Director WALES, Alistair David has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BROADWAY, David Vincent
Appointed Date: 31 October 2012

Director
BROADWAY, David Vincent
Appointed Date: 31 October 2012
67 years old

Director
BROADWAY, Joseph Raymond
Appointed Date: 31 October 2012
36 years old

Director
BROADWAY, Karen
Appointed Date: 31 October 2012
68 years old

Director
BUNYAN, Simon
Appointed Date: 11 July 2013
62 years old

Director
CLARKE, Carole
Appointed Date: 31 October 2012
68 years old

Director
CLARKE, Paul James
Appointed Date: 31 October 2012
66 years old

Director
CRAY, Stephen Patrick
Appointed Date: 31 October 2012
58 years old

Director
HARWOOD, Adam Michael
Appointed Date: 31 October 2012
62 years old

Director
HELPS, Joanne Louise
Appointed Date: 31 October 2012
58 years old

Director
MARSH, Jonathan
Appointed Date: 31 October 2012
57 years old

Director
MCFEDRIES, William
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
FOLEY, Maureen
Resigned: 31 October 2012
Appointed Date: 18 June 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 13 March 1992
Appointed Date: 27 February 1992

Secretary
RAGGETT, Alan
Resigned: 12 June 1992
Appointed Date: 13 March 1992

Director
COOKE, Bruce
Resigned: 24 December 2004
Appointed Date: 17 June 2000
78 years old

Director
FOLEY, Claire
Resigned: 22 November 2011
Appointed Date: 23 June 2009
56 years old

Director
FOLEY, Maureen
Resigned: 31 October 2012
Appointed Date: 20 December 2000
86 years old

Director
FOLEY, Paul
Resigned: 31 October 2012
Appointed Date: 13 March 1992
85 years old

Director
FRALL, Anthony James
Resigned: 30 June 2001
Appointed Date: 01 April 1999
82 years old

Director
GAMBLE, Ian Michael
Resigned: 19 February 2001
Appointed Date: 17 June 2000
60 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 13 March 1992
Appointed Date: 27 February 1992

Director
PANNU, Kirpal
Resigned: 31 October 2012
Appointed Date: 21 December 2000
74 years old

Director
PEACH, David Alan
Resigned: 30 April 2004
Appointed Date: 29 January 2001
65 years old

Director
WALES, Alistair David
Resigned: 29 November 2002
Appointed Date: 02 September 2002
64 years old

Persons With Significant Control

Mr David Vincent Broadway
Notified on: 7 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Joanne Louise Helps
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Jonathan Marsh
Notified on: 7 April 2016
57 years old
Nature of control: Has significant influence or control

Mr William Mcfedries
Notified on: 7 April 2016
52 years old
Nature of control: Has significant influence or control

Cfh Docmail Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

PRINT FOR BUSINESS LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
08 Nov 2016
Full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 846

21 Jul 2015
Full accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 846

...
... and 121 more events
24 Jun 1992
Secretary resigned;new secretary appointed

31 Mar 1992
Company name changed speed 2393 LIMITED\certificate issued on 01/04/92
30 Mar 1992
Registered office changed on 30/03/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP

25 Mar 1992
New secretary appointed;director resigned;new director appointed

27 Feb 1992
Incorporation

PRINT FOR BUSINESS LIMITED Charges

31 October 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed charge over all buildings and fixtures, all plant…
16 November 2009
Deposit deed
Delivered: 20 November 2009
Status: Satisfied on 27 December 2013
Persons entitled: Slough Trading Estate Limited
Description: £25,000 see image for full details.
16 November 2009
Deposit deed
Delivered: 20 November 2009
Status: Satisfied on 27 December 2013
Persons entitled: Slough Trading Estate Limited
Description: £25,000 see image for full details.
4 August 2005
Deposit deed
Delivered: 13 August 2005
Status: Satisfied on 27 December 2013
Persons entitled: Slough Trading Estate Limited
Description: £30,000 to be held in an interest earning account.
7 October 1996
Rent deposit deed
Delivered: 8 October 1996
Status: Satisfied on 27 December 2013
Persons entitled: Slough Trading Estate Limited
Description: The sum of £30,000 maintained in an interest earning…