Company number 07695861
Status Active
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address UINT 3 DRAYTON INDUSTRIAL ESTATE, TAVERHAM ROAD, DRAYTON, NORWICH, NORFOLK, NR8 6RL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Tracey Angela Brookshaw on 29 August 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of SWALLOWTAIL PRINT LIMITED are www.swallowtailprint.co.uk, and www.swallowtail-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Swallowtail Print Limited is a Private Limited Company.
The company registration number is 07695861. Swallowtail Print Limited has been working since 06 July 2011.
The present status of the company is Active. The registered address of Swallowtail Print Limited is Uint 3 Drayton Industrial Estate Taverham Road Drayton Norwich Norfolk Nr8 6rl. . BEAN, Tracey Angela is a Secretary of the company. BAXTER, James Robert is a Director of the company. DAWSON, Michael Douglas is a Director of the company. LAWLER, Michael Alan is a Director of the company. MANN, Adrian Paul is a Director of the company. Director PYKE, Steven has been resigned. Director TILBROOK, Simon Anthony has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
PYKE, Steven
Resigned: 08 April 2015
Appointed Date: 15 August 2013
51 years old
Persons With Significant Control
Ncp Crowes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SWALLOWTAIL PRINT LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Secretary's details changed for Mrs Tracey Angela Brookshaw on 29 August 2016
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
11 Jul 2016
Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG
08 Jul 2016
Register inspection address has been changed to 30a Elm Hill Norwich NR3 1HG
...
... and 22 more events
24 Oct 2011
Appointment of Adrian Paul Mann as a director
24 Oct 2011
Appointment of Michael Alan Lawler as a director
11 Oct 2011
Company name changed bright print LIMITED\certificate issued on 11/10/11
-
RES15 ‐
Change company name resolution on 2011-10-04
11 Oct 2011
Change of name notice
06 Jul 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
2 March 2012
Legal assignment
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…