TRI-LITHOGRAPHICS LTD.
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 02332077
Status Active
Incorporation Date 30 December 1988
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 900 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRI-LITHOGRAPHICS LTD. are www.trilithographics.co.uk, and www.tri-lithographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Tri Lithographics Ltd is a Private Limited Company. The company registration number is 02332077. Tri Lithographics Ltd has been working since 30 December 1988. The present status of the company is Active. The registered address of Tri Lithographics Ltd is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . ENGLISH, Mark Christopher Charles is a Secretary of the company. ENGLISH, Mark Christopher Charles is a Director of the company. HUDSON, Campbell Patrick John is a Director of the company. Director WARE, Paul has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director

Director

Resigned Directors

Director
WARE, Paul
Resigned: 07 April 2008
67 years old

TRI-LITHOGRAPHICS LTD. Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 900

19 Nov 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
30 Jan 1989
Wd 06/01/89 ad 09/01/89--------- £ si 898@1=898 £ ic 2/900

27 Jan 1989
Particulars of mortgage/charge

20 Jan 1989
Accounting reference date notified as 31/12

16 Jan 1989
Secretary resigned;new secretary appointed

30 Dec 1988
Incorporation

TRI-LITHOGRAPHICS LTD. Charges

6 August 1996
Mortgage debenture
Delivered: 12 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1989
Legal charge
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H- unit 6 progress business park progress way croydon…