PRINTPLUS (UK) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 7BA

Company number 04193354
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address 2 BOLLING ROAD, BRADFORD, WEST YORKSHIRE, BD4 7BA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 041933540008, created on 18 July 2016. The most likely internet sites of PRINTPLUS (UK) LIMITED are www.printplusuk.co.uk, and www.printplus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Printplus Uk Limited is a Private Limited Company. The company registration number is 04193354. Printplus Uk Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Printplus Uk Limited is 2 Bolling Road Bradford West Yorkshire Bd4 7ba. . KHAN, Muhammad Asadullah is a Secretary of the company. AHMAD, Malik Munawar is a Director of the company. MALIK, Salman Ahmed is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KUMAR, Harjit has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KUMAR, Narinder has been resigned. Director MALIK, Omar Ahmad has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KHAN, Muhammad Asadullah
Appointed Date: 01 December 2014

Director
AHMAD, Malik Munawar
Appointed Date: 15 October 2010
66 years old

Director
MALIK, Salman Ahmed
Appointed Date: 15 October 2010
38 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Secretary
KUMAR, Harjit
Resigned: 15 August 2011
Appointed Date: 03 April 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
KUMAR, Narinder
Resigned: 05 December 2011
Appointed Date: 03 April 2001
61 years old

Director
MALIK, Omar Ahmad
Resigned: 27 April 2015
Appointed Date: 27 April 2015
39 years old

Persons With Significant Control

Mr. Malik Munawar Ahmad
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRINTPLUS (UK) LIMITED Events

08 Sep 2016
Confirmation statement made on 19 August 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Registration of charge 041933540008, created on 18 July 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Secretary's details changed for Mr. Muhammad Asadullah Khan on 1 December 2014
...
... and 54 more events
13 Apr 2001
Ad 03/04/01-03/04/01 £ si 1000@1=1000 £ ic 1/1001
13 Apr 2001
Registered office changed on 13/04/01 from: 47/49 green lane northwood middlesex HA6 3AE
11 Apr 2001
Secretary resigned
11 Apr 2001
Director resigned
03 Apr 2001
Incorporation

PRINTPLUS (UK) LIMITED Charges

18 July 2016
Charge code 0419 3354 0008
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 guy street bradford…
18 November 2014
Charge code 0419 3354 0007
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
4 July 2013
Charge code 0419 3354 0006
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land the old chapel 5 guy street bradford t/no…
12 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2006
Mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 bolling road bradford t/no WYK400756. Together with all…
8 March 2002
Legal charge
Delivered: 9 March 2002
Status: Satisfied on 1 February 2013
Persons entitled: Hsbc Bank PLC
Description: The property k/a 2 bolling road, bradford BD4 7BA t/nos…
4 March 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 11 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…