LANCASHIRE PRINTING CO HOLDINGS LIMITED
LANCASHIRE MARPLACE (NUMBER 610) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB2 1UF

Company number 04941705
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address PLEASINGTON STREET, BLACKBURN, LANCASHIRE, BB2 1UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 80,004 . The most likely internet sites of LANCASHIRE PRINTING CO HOLDINGS LIMITED are www.lancashireprintingcoholdings.co.uk, and www.lancashire-printing-co-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Lancashire Printing Co Holdings Limited is a Private Limited Company. The company registration number is 04941705. Lancashire Printing Co Holdings Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Lancashire Printing Co Holdings Limited is Pleasington Street Blackburn Lancashire Bb2 1uf. . WETTON, Steven Howard is a Secretary of the company. GARTH, Stuart Roger is a Director of the company. HINDLE, Steven is a Director of the company. TARGETT, Philip is a Director of the company. WETTON, Steven Howard is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WETTON, Steven Howard
Appointed Date: 14 January 2004

Director
GARTH, Stuart Roger
Appointed Date: 14 January 2004
56 years old

Director
HINDLE, Steven
Appointed Date: 14 January 2004
63 years old

Director
TARGETT, Philip
Appointed Date: 14 January 2004
60 years old

Director
WETTON, Steven Howard
Appointed Date: 14 January 2004
55 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 14 January 2004
Appointed Date: 23 October 2003

Director
CS DIRECTORS LIMITED
Resigned: 14 January 2004
Appointed Date: 23 October 2003

Persons With Significant Control

Stuart Roger Garth
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Steven Hindle
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Philip Targett
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Steven Howard Wetton
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

LANCASHIRE PRINTING CO HOLDINGS LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 April 2016
02 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80,004

24 Jul 2015
Total exemption small company accounts made up to 30 April 2015
31 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 80,004

...
... and 38 more events
23 Jan 2004
New director appointed
23 Jan 2004
New director appointed
23 Jan 2004
Registered office changed on 23/01/04 from: fourth floor brook house 77 fountain street manchester M2 2EE
17 Jan 2004
Particulars of mortgage/charge
23 Oct 2003
Incorporation

LANCASHIRE PRINTING CO HOLDINGS LIMITED Charges

14 January 2004
Debenture
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Graham Boyes; Maurice John Darwen; and Brenda Darwen
Description: Fixed and floating charges over the undertaking and all…