THE PRINTWORKS (ROYSTON) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3AN

Company number 05851654
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address 173 MILL ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB1 3AN
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP to 173 Mill Road Cambridge Cambridgeshire CB1 3AN on 1 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE PRINTWORKS (ROYSTON) LIMITED are www.theprintworksroyston.co.uk, and www.the-printworks-royston.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The Printworks Royston Limited is a Private Limited Company. The company registration number is 05851654. The Printworks Royston Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of The Printworks Royston Limited is 173 Mill Road Cambridge Cambridgeshire United Kingdom Cb1 3an. The company`s financial liabilities are £7.7k. It is £-7.96k against last year. The cash in hand is £0.06k. It is £0.02k against last year. And the total assets are £137.78k, which is £22.29k against last year. MILLER, Vickky Alison is a Secretary of the company. MILLER, Frederick Charles is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


the printworks (royston) Key Finiance

LIABILITIES £7.7k
-51%
CASH £0.06k
+43%
TOTAL ASSETS £137.78k
+19%
All Financial Figures

Current Directors

Secretary
MILLER, Vickky Alison
Appointed Date: 20 June 2006

Director
MILLER, Frederick Charles
Appointed Date: 20 June 2006
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 June 2006
Appointed Date: 20 June 2006

THE PRINTWORKS (ROYSTON) LIMITED Events

22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

01 Jun 2016
Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP to 173 Mill Road Cambridge Cambridgeshire CB1 3AN on 1 June 2016
31 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 16 more events
12 Mar 2008
Prev ext from 30/06/2007 to 31/07/2007
13 Jul 2007
Return made up to 20/06/07; full list of members
25 Jul 2006
Ad 20/06/06-20/06/06 £ si 99@1=99 £ ic 1/100
28 Jun 2006
Secretary resigned
20 Jun 2006
Incorporation