C & S PRINTERS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 03645402
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD1 4NS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 32 Canal Road Bradford West Yorkshire BD1 4BA to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 12 May 2016. The most likely internet sites of C & S PRINTERS LIMITED are www.csprinters.co.uk, and www.c-s-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. C S Printers Limited is a Private Limited Company. The company registration number is 03645402. C S Printers Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of C S Printers Limited is Carlton House Grammar School Street Bradford West Yorkshire United Kingdom Bd1 4ns. . METCALFE, Krystyna Maria is a Secretary of the company. METCALFE, Krystyna Maria is a Director of the company. METCALFE, Stephen John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
METCALFE, Krystyna Maria
Appointed Date: 07 October 1998

Director
METCALFE, Krystyna Maria
Appointed Date: 07 October 1998
76 years old

Director
METCALFE, Stephen John
Appointed Date: 07 October 1998
71 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Stephen John Metcalfe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Krystyna Maria Metcalfe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & S PRINTERS LIMITED Events

02 Nov 2016
Confirmation statement made on 7 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Registered office address changed from 32 Canal Road Bradford West Yorkshire BD1 4BA to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 12 May 2016
27 Apr 2016
Current accounting period extended from 31 October 2015 to 30 April 2016
26 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 38 more events
13 Oct 1998
New secretary appointed;new director appointed
13 Oct 1998
Secretary resigned
13 Oct 1998
Director resigned
13 Oct 1998
Registered office changed on 13/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
07 Oct 1998
Incorporation