ALLENS PRINTERS LIMITED
CARDIFF ALLENS PRINTERS & STATIONERS LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 00877370
Status Active
Incorporation Date 21 April 1966
Company Type Private Limited Company
Address FAIRWAY HOUSE LINKS BUSINESS PARK, ST. MELLONS, CARDIFF, WALES, CF3 0LT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 14 December 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of ALLENS PRINTERS LIMITED are www.allensprinters.co.uk, and www.allens-printers.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-nine years and six months. Allens Printers Limited is a Private Limited Company. The company registration number is 00877370. Allens Printers Limited has been working since 21 April 1966. The present status of the company is Active. The registered address of Allens Printers Limited is Fairway House Links Business Park St Mellons Cardiff Wales Cf3 0lt. The company`s financial liabilities are £44.64k. It is £25.85k against last year. And the total assets are £446.55k, which is £-44.58k against last year. JARMAN, Sacha Ann is a Secretary of the company. MILLS, Jonathan Charles is a Director of the company. Secretary ALLEN, Yvonne has been resigned. Secretary OAKLEY, John James has been resigned. Director ALLEN, Carol has been resigned. Director ALLEN, David Vincent has been resigned. Director ALLEN, Wayne David has been resigned. Director MILLS, Jonathan Charles has been resigned. Director PORTER, Leighton David has been resigned. The company operates in "Printing n.e.c.".


allens printers Key Finiance

LIABILITIES £44.64k
+137%
CASH n/a
TOTAL ASSETS £446.55k
-10%
All Financial Figures

Current Directors

Secretary
JARMAN, Sacha Ann
Appointed Date: 07 October 2008

Director
MILLS, Jonathan Charles
Appointed Date: 07 October 2008
60 years old

Resigned Directors

Secretary
ALLEN, Yvonne
Resigned: 07 October 2008
Appointed Date: 09 June 1996

Secretary
OAKLEY, John James
Resigned: 09 June 1996

Director
ALLEN, Carol
Resigned: 07 October 2008
84 years old

Director
ALLEN, David Vincent
Resigned: 07 October 2008
84 years old

Director
ALLEN, Wayne David
Resigned: 07 October 2008
65 years old

Director
MILLS, Jonathan Charles
Resigned: 17 August 2006
Appointed Date: 01 April 1999
60 years old

Director
PORTER, Leighton David
Resigned: 07 October 2008
77 years old

Persons With Significant Control

Mr Jonathan Charles Mills
Notified on: 14 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ALLENS PRINTERS LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Dec 2016
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 14 December 2016
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 16,672

...
... and 94 more events
05 Aug 1988
Return made up to 25/07/88; full list of members

20 Aug 1987
Return made up to 24/07/87; full list of members

13 Aug 1987
New director appointed

03 Aug 1987
Accounts made up to 31 December 1986

07 Aug 1986
Return made up to 27/08/86; full list of members

ALLENS PRINTERS LIMITED Charges

7 October 2008
Debenture
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 1984
Mortgage debenture
Delivered: 2 January 1985
Status: Satisfied on 11 September 2014
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…