CITY PRINT SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2PU

Company number 04703003
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address R5 CAPITAL BUSINESS PARK, CAPITAL POINT PARKWAY, CARDIFF, SOUTH GLAMORGAN, CF3 2PU
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 thirty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of CITY PRINT SERVICES LIMITED are www.cityprintservices.co.uk, and www.city-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. City Print Services Limited is a Private Limited Company. The company registration number is 04703003. City Print Services Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of City Print Services Limited is R5 Capital Business Park Capital Point Parkway Cardiff South Glamorgan Cf3 2pu. . BARTLEY, Lorraine Susan is a Secretary of the company. BARTLEY, Christopher Gary is a Director of the company. BARTLEY, Lorraine Susan is a Director of the company. Secretary BARTLEY, Christopher Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SOMERS, Andrew Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BARTLEY, Lorraine Susan
Appointed Date: 02 July 2004

Director
BARTLEY, Christopher Gary
Appointed Date: 19 March 2003
66 years old

Director
BARTLEY, Lorraine Susan
Appointed Date: 01 April 2008
66 years old

Resigned Directors

Secretary
BARTLEY, Christopher Gary
Resigned: 02 July 2004
Appointed Date: 19 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
SOMERS, Andrew Peter
Resigned: 01 July 2004
Appointed Date: 19 March 2003
71 years old

Persons With Significant Control

Mr Christopher Gary Bartley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lorraine Bartley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY PRINT SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
17 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 24 more events
06 Jul 2004
Director resigned
16 Apr 2004
Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed

07 Apr 2003
Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100
19 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation