MIDLAND REPROGRAPHICS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 2DP

Company number 02622758
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address UNIT 10 100 BAKER ROAD IND. EST., NEWTHORPE, NOTTINGHAM, ENGLAND, NG16 2DP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 100 ; Registered office address changed from Units M21E & M21F Ash Court Moorgreen Industrial Park, Engine Lane Newthorpe Nottingham Nottinghamshire NG16 3QU to Unit 10 100 Baker Road Ind. Est. Newthorpe Nottingham NG16 2DP on 26 August 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MIDLAND REPROGRAPHICS LIMITED are www.midlandreprographics.co.uk, and www.midland-reprographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bulwell Rail Station is 3.5 miles; to Hucknall Rail Station is 4 miles; to Kirkby in Ashfield Rail Station is 6.3 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Reprographics Limited is a Private Limited Company. The company registration number is 02622758. Midland Reprographics Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of Midland Reprographics Limited is Unit 10 100 Baker Road Ind Est Newthorpe Nottingham England Ng16 2dp. The company`s financial liabilities are £37.76k. It is £10.13k against last year. The cash in hand is £7.73k. It is £-4.78k against last year. And the total assets are £103.12k, which is £25.46k against last year. LAIDLER, David Anthony is a Secretary of the company. LAIDLER, David Anthony is a Director of the company. WILLSTEAD, Paul Kenneth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director TURNER, Roger has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


midland reprographics Key Finiance

LIABILITIES £37.76k
+36%
CASH £7.73k
-39%
TOTAL ASSETS £103.12k
+32%
All Financial Figures

Current Directors

Secretary
LAIDLER, David Anthony
Appointed Date: 25 June 1991

Director
LAIDLER, David Anthony
Appointed Date: 25 June 1991
75 years old

Director
WILLSTEAD, Paul Kenneth
Appointed Date: 25 June 1991
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 June 1991
Appointed Date: 21 June 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 June 1991
Appointed Date: 21 June 1991
73 years old

Director
TURNER, Roger
Resigned: 29 September 1993
Appointed Date: 25 June 1991
67 years old

MIDLAND REPROGRAPHICS LIMITED Events

26 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100

26 Aug 2016
Registered office address changed from Units M21E & M21F Ash Court Moorgreen Industrial Park, Engine Lane Newthorpe Nottingham Nottinghamshire NG16 3QU to Unit 10 100 Baker Road Ind. Est. Newthorpe Nottingham NG16 2DP on 26 August 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
07 Jul 1991
Registered office changed on 07/07/91 from: somerset house temple street birmingham B2 5DP

07 Jul 1991
Director resigned

07 Jul 1991
Secretary resigned

07 Jul 1991
Ad 25/06/91--------- £ si 2@1=2 £ ic 2/4

21 Jun 1991
Incorporation

MIDLAND REPROGRAPHICS LIMITED Charges

4 October 1993
Charge
Delivered: 9 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 April 1992
Charge
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on and patents. Undertaking and…