YORK PRINTING SERVICES LIMITED
SUSSEX DOLPHIN LINE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 03081264
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of YORK PRINTING SERVICES LIMITED are www.yorkprintingservices.co.uk, and www.york-printing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. York Printing Services Limited is a Private Limited Company. The company registration number is 03081264. York Printing Services Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of York Printing Services Limited is 100 Church Street Brighton Sussex Bn1 1uj. The company`s financial liabilities are £6.01k. It is £-2.89k against last year. The cash in hand is £1.32k. It is £-1.22k against last year. And the total assets are £34.47k, which is £-8.58k against last year. WEST, Sally Louise is a Director of the company. Secretary WEST, Sally Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WEST, Christopher Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


york printing services Key Finiance

LIABILITIES £6.01k
-33%
CASH £1.32k
-49%
TOTAL ASSETS £34.47k
-20%
All Financial Figures

Current Directors

Director
WEST, Sally Louise
Appointed Date: 01 August 2008
62 years old

Resigned Directors

Secretary
WEST, Sally Louise
Resigned: 01 June 2015
Appointed Date: 17 October 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 October 1995
Appointed Date: 18 July 1995

Director
WEST, Christopher Peter
Resigned: 01 June 2015
Appointed Date: 17 October 1995
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 October 1995
Appointed Date: 18 July 1995

YORK PRINTING SERVICES LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10

20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10

05 Jun 2015
Termination of appointment of Sally Louise West as a secretary on 1 June 2015
...
... and 50 more events
25 Oct 1995
New director appointed
25 Oct 1995
New secretary appointed
25 Oct 1995
Registered office changed on 25/10/95 from: 20 holywell row london EC2A 4JB
24 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jul 1995
Incorporation