UPRISE DIGITAL PRINT LIMITED
CAERPHILLY PINK PANTHER DIGITAL LIMITED PINK PANTHER DIGITAL SOLUTIONS LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 2RZ

Company number 04433052
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address UNIT A2, TRECENYDD BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 2RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 August 2016 with updates; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 90,000 . The most likely internet sites of UPRISE DIGITAL PRINT LIMITED are www.uprisedigitalprint.co.uk, and www.uprise-digital-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Cardiff Queen Street Rail Station is 7.1 miles; to Cardiff Central Rail Station is 7.4 miles; to Grangetown (Cardiff) Rail Station is 7.9 miles; to Bargoed Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uprise Digital Print Limited is a Private Limited Company. The company registration number is 04433052. Uprise Digital Print Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Uprise Digital Print Limited is Unit A2 Trecenydd Business Park Caerphilly Mid Glamorgan Wales Cf83 2rz. . SIMPSON, Mark Anthony is a Director of the company. STEPHENS, Jonathan is a Director of the company. Secretary EVANS, Toni Maria has been resigned. Secretary ROWLANDS, Gareth John has been resigned. Secretary RYAN, Michelle has been resigned. Secretary STEPHENS, Jonathan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DAVIES, Leigh Christian has been resigned. Director EVANS, Toni Maria has been resigned. Director ROWLANDS, Gareth John has been resigned. Director THOMAS, Geoffrey James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SIMPSON, Mark Anthony
Appointed Date: 27 May 2002
65 years old

Director
STEPHENS, Jonathan
Appointed Date: 27 May 2002
51 years old

Resigned Directors

Secretary
EVANS, Toni Maria
Resigned: 01 June 2009
Appointed Date: 25 July 2008

Secretary
ROWLANDS, Gareth John
Resigned: 01 November 2003
Appointed Date: 27 May 2002

Secretary
RYAN, Michelle
Resigned: 23 July 2007
Appointed Date: 01 November 2003

Secretary
STEPHENS, Jonathan
Resigned: 25 July 2008
Appointed Date: 23 July 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
DAVIES, Leigh Christian
Resigned: 14 January 2011
Appointed Date: 27 May 2002
56 years old

Director
EVANS, Toni Maria
Resigned: 14 September 2010
Appointed Date: 25 July 2008
57 years old

Director
ROWLANDS, Gareth John
Resigned: 01 November 2003
Appointed Date: 27 May 2002
68 years old

Director
THOMAS, Geoffrey James
Resigned: 01 December 2015
Appointed Date: 01 April 2014
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Persons With Significant Control

Mr Jonathan Stephens
Notified on: 2 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPRISE DIGITAL PRINT LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90,000

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Jan 2016
Registered office address changed from Unit 19 Trecenydd Industrial Estate Caerphilly Mid Glamorgan CF83 2RZ to Unit a2 Trecenydd Business Park Caerphilly Mid Glamorgan CF83 2RZ on 25 January 2016
...
... and 59 more events
24 Jun 2002
New director appointed
24 Jun 2002
New director appointed
24 Jun 2002
New director appointed
15 Jun 2002
Registered office changed on 15/06/02 from: 16 churchill way cardiff CF10 2DX
08 May 2002
Incorporation

UPRISE DIGITAL PRINT LIMITED Charges

6 March 2014
Charge code 0443 3052 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…