UK PRINTING COMPANY LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4PU

Company number 08627209
Status Active
Incorporation Date 29 July 2013
Company Type Private Limited Company
Address UNIT 1 CROSSROADS BUSINESS PARK 10 CRESWELL ROAD, CLOWNE, CHESTERFIELD, ENGLAND, S43 4PU
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office address changed from 1st Floor Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR to Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU on 16 February 2017; Appointment of Mr Andrew James Thomas Hobson as a director on 16 February 2017; Appointment of Mr Bryn Hughes as a secretary on 5 January 2017. The most likely internet sites of UK PRINTING COMPANY LIMITED are www.ukprintingcompany.co.uk, and www.uk-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Uk Printing Company Limited is a Private Limited Company. The company registration number is 08627209. Uk Printing Company Limited has been working since 29 July 2013. The present status of the company is Active. The registered address of Uk Printing Company Limited is Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield England S43 4pu. The company`s financial liabilities are £70.14k. It is £54.69k against last year. The cash in hand is £1.46k. It is £-25.34k against last year. And the total assets are £268k, which is £72.69k against last year. HUGHES, Bryn is a Secretary of the company. HOBSON, Andrew James Thomas is a Director of the company. MILLS, Tammy Shianne is a Director of the company. The company operates in "Manufacture of other technical and industrial textiles".


uk printing company Key Finiance

LIABILITIES £70.14k
+353%
CASH £1.46k
-95%
TOTAL ASSETS £268k
+37%
All Financial Figures

Current Directors

Secretary
HUGHES, Bryn
Appointed Date: 05 January 2017

Director
HOBSON, Andrew James Thomas
Appointed Date: 16 February 2017
47 years old

Director
MILLS, Tammy Shianne
Appointed Date: 29 July 2013
40 years old

Persons With Significant Control

Miss Tammy Shianne Mills
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

UK PRINTING COMPANY LIMITED Events

16 Feb 2017
Registered office address changed from 1st Floor Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR to Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU on 16 February 2017
16 Feb 2017
Appointment of Mr Andrew James Thomas Hobson as a director on 16 February 2017
06 Jan 2017
Appointment of Mr Bryn Hughes as a secretary on 5 January 2017
21 Oct 2016
Director's details changed for Miss Tammy Shianne Mills on 31 August 2016
22 Sep 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 4 more events
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Apr 2015
Accounts for a dormant company made up to 30 September 2013
24 Apr 2015
Current accounting period shortened from 31 July 2014 to 30 September 2013
21 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1

29 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

UK PRINTING COMPANY LIMITED Charges

15 August 2016
Charge code 0862 7209 0002
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Contains fixed charge.
29 March 2016
Charge code 0862 7209 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…