Company number 02615663
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address PHILTONE LITHO LIMITED, UNIT 1 & 2 CHAPEL LANE,, FISHPONDS, BRISTOL, BS5 7EY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Registration of charge 026156630010, created on 27 March 2017; Total exemption small company accounts made up to 30 September 2016; Change of share class name or designation. The most likely internet sites of PHILTONE LITHO LIMITED are www.philtonelitho.co.uk, and www.philtone-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Philtone Litho Limited is a Private Limited Company.
The company registration number is 02615663. Philtone Litho Limited has been working since 30 May 1991.
The present status of the company is Active. The registered address of Philtone Litho Limited is Philtone Litho Limited Unit 1 2 Chapel Lane Fishponds Bristol Bs5 7ey. . BILLING, Anthony Reginald is a Secretary of the company. BILLING, Anthony Reginald is a Director of the company. MERCER, Philip Carl is a Director of the company. Secretary MERCER, Philip Carl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Cyril has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991
Director
COOPER, Cyril
Resigned: 30 October 1995
Appointed Date: 30 May 1991
81 years old
PHILTONE LITHO LIMITED Events
27 March 2017
Charge code 0261 5663 0010
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 November 2013
Charge code 0261 5663 0009
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2009
Debenture
Delivered: 8 September 2009
Status: Satisfied
on 16 June 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
19 May 2009
All assets debenture
Delivered: 22 May 2009
Status: Satisfied
on 27 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 1998
All assets debenture
Delivered: 23 July 1998
Status: Satisfied
on 27 November 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 June 1998
Debenture
Delivered: 22 June 1998
Status: Satisfied
on 27 November 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 April 1995
First fixed charge
Delivered: 24 April 1995
Status: Satisfied
on 22 October 1998
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts under the terms…
29 September 1994
Mortgage debenture
Delivered: 3 October 1994
Status: Satisfied
on 22 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1994
Fixed equitable charge
Delivered: 16 September 1994
Status: Satisfied
on 22 November 1995
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge allbook ebts,invoice…