AJ SHOREPRINT LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 04445240
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 190 CHURCH ROAD, HOVE BRIGHTON, SUSSEX, BN3 2DJ
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 13 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of AJ SHOREPRINT LIMITED are www.ajshoreprint.co.uk, and www.aj-shoreprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Aj Shoreprint Limited is a Private Limited Company. The company registration number is 04445240. Aj Shoreprint Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Aj Shoreprint Limited is 190 Church Road Hove Brighton Sussex Bn3 2dj. . VRBIK, Vit is a Director of the company. WILKINSON, John Peter is a Director of the company. Secretary WILKINSON, Angela has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director WILKINSON, Angela has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
VRBIK, Vit
Appointed Date: 01 January 2012
45 years old

Director
WILKINSON, John Peter
Appointed Date: 22 May 2002
58 years old

Resigned Directors

Secretary
WILKINSON, Angela
Resigned: 01 January 2012
Appointed Date: 22 May 2002

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
WILKINSON, Angela
Resigned: 01 January 2012
Appointed Date: 22 May 2002
59 years old

Persons With Significant Control

Mr Vit Vrbik
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Peter Wilkinson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AJ SHOREPRINT LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

27 Oct 2015
Total exemption small company accounts made up to 31 May 2015
27 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 33 more events
07 Jun 2002
Secretary resigned
07 Jun 2002
New director appointed
07 Jun 2002
New secretary appointed;new director appointed
05 Jun 2002
Registered office changed on 05/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
22 May 2002
Incorporation