IND.VAC.SCREEN PRINTING LIMITED
RUGELEY INDUSTRIAL VACUUM PLATING AND SCREEN PRINTING LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 2HN

Company number 01131807
Status Active
Incorporation Date 30 August 1973
Company Type Private Limited Company
Address UNIT 2, LEATHERMILL LANE, RUGELEY, STAFFS, WS15 2HN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2,066 . The most likely internet sites of IND.VAC.SCREEN PRINTING LIMITED are www.indvacscreenprinting.co.uk, and www.ind-vac-screen-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Lichfield City Rail Station is 7.1 miles; to Lichfield Trent Valley Rail Station is 7.5 miles; to Bloxwich North Rail Station is 10.1 miles; to Bloxwich Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ind Vac Screen Printing Limited is a Private Limited Company. The company registration number is 01131807. Ind Vac Screen Printing Limited has been working since 30 August 1973. The present status of the company is Active. The registered address of Ind Vac Screen Printing Limited is Unit 2 Leathermill Lane Rugeley Staffs Ws15 2hn. . BEATTIE, James Gary is a Secretary of the company. BEATTIE, James Gary is a Director of the company. BEATTIE, Jeffrey Stephen is a Director of the company. Director BEATTIE, James Harold has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
BEATTIE, James Gary

64 years old

Director

Resigned Directors

Director
BEATTIE, James Harold
Resigned: 09 March 1996
94 years old

Persons With Significant Control

Mr James Garry Beattie
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Stephen Beattie
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IND.VAC.SCREEN PRINTING LIMITED Events

05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,066

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,066

...
... and 57 more events
22 Sep 1988
Return made up to 14/09/88; no change of members

15 Sep 1987
Accounts for a small company made up to 31 December 1986

15 Sep 1987
Return made up to 23/07/87; full list of members

10 Oct 1986
Accounts for a small company made up to 31 December 1985

10 Oct 1986
Annual return made up to 09/10/86

IND.VAC.SCREEN PRINTING LIMITED Charges

18 March 1983
Debenture
Delivered: 30 March 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…