THE PRINT CO. (WEST) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 3BD

Company number 06611755
Status Active
Incorporation Date 5 June 2008
Company Type Private Limited Company
Address OUT OF HAND LTD, HEBRON HOUSE SION ROAD, BEDMINSTER, BRISTOL, BS3 3BD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 1 ; Amended total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE PRINT CO. (WEST) LIMITED are www.theprintcowest.co.uk, and www.the-print-co-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The Print Co West Limited is a Private Limited Company. The company registration number is 06611755. The Print Co West Limited has been working since 05 June 2008. The present status of the company is Active. The registered address of The Print Co West Limited is Out of Hand Ltd Hebron House Sion Road Bedminster Bristol Bs3 3bd. The company`s financial liabilities are £152.49k. It is £-16.45k against last year. The cash in hand is £13.4k. It is £11.02k against last year. And the total assets are £111.75k, which is £-33.28k against last year. LONG, Mary Elizabeth is a Secretary of the company. LONG, Mary Elizabeth is a Director of the company. LONG, William is a Director of the company. Director HARRISON, Paul has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director LOCK, Danny has been resigned. The company operates in "Printing n.e.c.".


the print co. (west) Key Finiance

LIABILITIES £152.49k
-10%
CASH £13.4k
+463%
TOTAL ASSETS £111.75k
-23%
All Financial Figures

Current Directors

Secretary
LONG, Mary Elizabeth
Appointed Date: 05 June 2008

Director
LONG, Mary Elizabeth
Appointed Date: 05 June 2008
79 years old

Director
LONG, William
Appointed Date: 12 December 2011
49 years old

Resigned Directors

Director
HARRISON, Paul
Resigned: 30 November 2011
Appointed Date: 05 June 2008
59 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2008
Appointed Date: 05 June 2008

Director
LOCK, Danny
Resigned: 07 April 2014
Appointed Date: 12 December 2011
75 years old

THE PRINT CO. (WEST) LIMITED Events

18 Aug 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1

18 May 2016
Amended total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 23 more events
11 Jun 2009
Director and secretary's change of particulars / mary long / 05/06/2009
03 Jul 2008
Director appointed paul harrison
03 Jul 2008
Director and secretary appointed mary elizabeth long
02 Jul 2008
Appointment terminated director instant companies LIMITED
05 Jun 2008
Incorporation