R.P.PRINTERS (BIRMINGHAM) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 1DG
Company number 04648711
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 39-41 SYDENHAM ROAD, SPARKBROOK, BIRMINGHAM, B11 1DG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of R.P.PRINTERS (BIRMINGHAM) LIMITED are www.rpprintersbirmingham.co.uk, and www.r-p-printers-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. R P Printers Birmingham Limited is a Private Limited Company. The company registration number is 04648711. R P Printers Birmingham Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of R P Printers Birmingham Limited is 39 41 Sydenham Road Sparkbrook Birmingham B11 1dg. The company`s financial liabilities are £54.47k. It is £-16.75k against last year. The cash in hand is £117.08k. It is £22.44k against last year. And the total assets are £206.62k, which is £18.95k against last year. DOYLE, Alan Francis is a Director of the company. HILL, Robert Anthony is a Director of the company. Secretary HILL, Kathleen Mary has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HILL, Kathleen Mary has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Printing n.e.c.".


r.p.printers (birmingham) Key Finiance

LIABILITIES £54.47k
-24%
CASH £117.08k
+23%
TOTAL ASSETS £206.62k
+10%
All Financial Figures

Current Directors

Director
DOYLE, Alan Francis
Appointed Date: 01 January 2016
75 years old

Director
HILL, Robert Anthony
Appointed Date: 05 March 2003
78 years old

Resigned Directors

Secretary
HILL, Kathleen Mary
Resigned: 09 May 2010
Appointed Date: 05 March 2003

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
HILL, Kathleen Mary
Resigned: 09 May 2010
Appointed Date: 05 March 2003
77 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 27 January 2003
Appointed Date: 27 January 2003
74 years old

Persons With Significant Control

Mr Robert Anthony Hill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

R.P.PRINTERS (BIRMINGHAM) LIMITED Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

04 Jan 2016
Appointment of Mr Alan Francis Doyle as a director on 1 January 2016
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
13 Mar 2003
New director appointed
13 Mar 2003
Registered office changed on 13/03/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
27 Jan 2003
Incorporation