PRINT SYSTEMS (MIDLANDS) LIMITED
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 0NW

Company number 02735727
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address 143-145 WORCESTER ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0NW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 50,000 . The most likely internet sites of PRINT SYSTEMS (MIDLANDS) LIMITED are www.printsystemsmidlands.co.uk, and www.print-systems-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Print Systems Midlands Limited is a Private Limited Company. The company registration number is 02735727. Print Systems Midlands Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Print Systems Midlands Limited is 143 145 Worcester Road Hagley Stourbridge West Midlands Dy9 0nw. The company`s financial liabilities are £3.1k. It is £-1.37k against last year. And the total assets are £5.66k, which is £-0.23k against last year. GREEN, Brett Charles is a Secretary of the company. GREEN, Brett Charles is a Director of the company. Secretary PATERSON, Sarah Margaret has been resigned. Director CLYNES, Peter has been resigned. Director HOLTHAM, David John has been resigned. Director LINES, Peter Henry has been resigned. Director NEW, John Edward has been resigned. Director PATERSON, Sarah Margaret has been resigned. Director PRICE, Roger Jeremy has been resigned. Director STILTON, Andrew Jeffrey has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


print systems (midlands) Key Finiance

LIABILITIES £3.1k
-31%
CASH n/a
TOTAL ASSETS £5.66k
-4%
All Financial Figures

Current Directors

Secretary
GREEN, Brett Charles
Appointed Date: 03 August 1992

Director
GREEN, Brett Charles
Appointed Date: 03 August 1992
71 years old

Resigned Directors

Secretary
PATERSON, Sarah Margaret
Resigned: 03 August 1992
Appointed Date: 24 July 1992

Director
CLYNES, Peter
Resigned: 21 March 2003
Appointed Date: 03 August 1992
76 years old

Director
HOLTHAM, David John
Resigned: 11 August 2005
Appointed Date: 03 August 1992
70 years old

Director
LINES, Peter Henry
Resigned: 11 August 2005
Appointed Date: 03 August 1992
81 years old

Director
NEW, John Edward
Resigned: 01 November 2005
Appointed Date: 03 August 1992
86 years old

Director
PATERSON, Sarah Margaret
Resigned: 03 August 1992
Appointed Date: 24 July 1992
57 years old

Director
PRICE, Roger Jeremy
Resigned: 05 May 2009
Appointed Date: 03 August 1992
78 years old

Director
STILTON, Andrew Jeffrey
Resigned: 03 August 1992
Appointed Date: 24 July 1992
67 years old

Persons With Significant Control

Mr Brett Charles Green
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Deborah Jane Green
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINT SYSTEMS (MIDLANDS) LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
29 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000

29 Jul 2015
Micro company accounts made up to 31 December 2014
15 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 50,000

...
... and 75 more events
23 Sep 1992
New director appointed

23 Sep 1992
New director appointed

23 Sep 1992
New director appointed

23 Sep 1992
New director appointed

24 Jul 1992
Incorporation

PRINT SYSTEMS (MIDLANDS) LIMITED Charges

10 September 1992
Single debenture
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland. Fixed…