BRISTOL PRINTHOUSE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 0BW

Company number 02944343
Status Active
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address PETER'S TERRACE OFF CHARLTON STREET, BARTON HILL, BRISTOL, BS5 0BW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 1,000 . The most likely internet sites of BRISTOL PRINTHOUSE LIMITED are www.bristolprinthouse.co.uk, and www.bristol-printhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Bristol Printhouse Limited is a Private Limited Company. The company registration number is 02944343. Bristol Printhouse Limited has been working since 30 June 1994. The present status of the company is Active. The registered address of Bristol Printhouse Limited is Peter S Terrace Off Charlton Street Barton Hill Bristol Bs5 0bw. . LASSAUZET, Melanie Jane is a Secretary of the company. SMALLMAN, Neil Martin is a Director of the company. Secretary BABER, Martyn John has been resigned. Secretary SMALLMAN, Neil Martin has been resigned. Secretary TAYLOR, Mary Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBLIN, Carmel has been resigned. Director MATHEWS, Paul John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LASSAUZET, Melanie Jane
Appointed Date: 03 October 2003

Director
SMALLMAN, Neil Martin
Appointed Date: 26 August 1994
59 years old

Resigned Directors

Secretary
BABER, Martyn John
Resigned: 03 October 2003
Appointed Date: 28 November 1997

Secretary
SMALLMAN, Neil Martin
Resigned: 20 October 1995
Appointed Date: 26 August 1994

Secretary
TAYLOR, Mary Elizabeth
Resigned: 28 November 1997
Appointed Date: 20 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 August 1994
Appointed Date: 30 June 1994

Director
GIBLIN, Carmel
Resigned: 31 August 1995
Appointed Date: 15 December 1994
57 years old

Director
MATHEWS, Paul John
Resigned: 15 December 1994
Appointed Date: 26 August 1994
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 August 1994
Appointed Date: 30 June 1994

Persons With Significant Control

Mr Neil Martin Smallman
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BRISTOL PRINTHOUSE LIMITED Events

07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 October 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 31 October 2014
01 Aug 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000

...
... and 60 more events
12 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

12 Sep 1994
Director resigned;new director appointed

12 Sep 1994
Registered office changed on 12/09/94 from: 1 mitchell lane bristol BS1 6BU

30 Jun 1994
Incorporation

BRISTOL PRINTHOUSE LIMITED Charges

18 March 2002
Legal mortgage
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former stannah lift services premises charlton street…
6 October 1994
Fixed and floating charge
Delivered: 14 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…