PLAN-IT REPROGRAPHICS (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1NS

Company number 02798066
Status Active
Incorporation Date 10 March 1993
Company Type Private Limited Company
Address ATLAS HOUSE, CAMBRIDGE HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1NS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PLAN-IT REPROGRAPHICS (CAMBRIDGE) LIMITED are www.planitreprographicscambridge.co.uk, and www.plan-it-reprographics-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Plan It Reprographics Cambridge Limited is a Private Limited Company. The company registration number is 02798066. Plan It Reprographics Cambridge Limited has been working since 10 March 1993. The present status of the company is Active. The registered address of Plan It Reprographics Cambridge Limited is Atlas House Cambridge Hills Road Cambridge Cambridgeshire Cb2 1ns. The company`s financial liabilities are £25.89k. It is £-6.32k against last year. The cash in hand is £42.66k. It is £9.9k against last year. And the total assets are £73.6k, which is £15.3k against last year. LAWSON, Steven Anthony is a Director of the company. Secretary LAWSON, Thomas Frederick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAVES, Vincent James has been resigned. Director LAGDEN, Alan has been resigned. Director LAWSON, Thomas Howard has been resigned. Director LAWSON, Thomas Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


plan-it reprographics (cambridge) Key Finiance

LIABILITIES £25.89k
-20%
CASH £42.66k
+30%
TOTAL ASSETS £73.6k
+26%
All Financial Figures

Current Directors

Director
LAWSON, Steven Anthony
Appointed Date: 01 July 2005
49 years old

Resigned Directors

Secretary
LAWSON, Thomas Frederick
Resigned: 28 February 2011
Appointed Date: 10 March 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 1993
Appointed Date: 10 March 1993

Director
GRAVES, Vincent James
Resigned: 30 November 2009
Appointed Date: 16 December 2005
49 years old

Director
LAGDEN, Alan
Resigned: 30 June 2005
Appointed Date: 10 March 1993
80 years old

Director
LAWSON, Thomas Howard
Resigned: 28 February 2011
Appointed Date: 01 July 2005
54 years old

Director
LAWSON, Thomas Frederick
Resigned: 28 February 2011
Appointed Date: 10 March 1993
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 1993
Appointed Date: 10 March 1993

Persons With Significant Control

Mr Steven Anthony Lawson
Notified on: 1 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLAN-IT REPROGRAPHICS (CAMBRIDGE) LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
23 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

09 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

25 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100

...
... and 66 more events
10 Jan 1995
Accounts for a small company made up to 31 March 1994

14 Jun 1994
Return made up to 10/03/94; full list of members

02 Nov 1993
Accounting reference date notified as 31/03

15 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1993
Incorporation

PLAN-IT REPROGRAPHICS (CAMBRIDGE) LIMITED Charges

3 September 2002
Legal mortgage
Delivered: 10 September 2002
Status: Satisfied on 22 July 2004
Persons entitled: Hsbc Bank PLC
Description: The property k/a unit 6 hall barn road isleham…
5 March 1997
Fixed and floating charge
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…