PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED

Hellopages » Cardiff » Cardiff » CF11 8DG

Company number 00536880
Status Active
Incorporation Date 13 August 1954
Company Type Private Limited Company
Address SANATORIUM ROAD, CARDIFF, CF11 8DG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Ian Robert Fitzgerald as a director on 7 February 2017; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Ann Muriel Fitzgerald as a director on 11 March 2016. The most likely internet sites of PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED are www.provincialprintingandpublishingcompany.co.uk, and www.provincial-printing-and-publishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. The distance to to Cathays Rail Station is 1.7 miles; to Cardiff Queen Street Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provincial Printing and Publishing Company Limited is a Private Limited Company. The company registration number is 00536880. Provincial Printing and Publishing Company Limited has been working since 13 August 1954. The present status of the company is Active. The registered address of Provincial Printing and Publishing Company Limited is Sanatorium Road Cardiff Cf11 8dg. The company`s financial liabilities are £135.53k. It is £-40.33k against last year. And the total assets are £157.38k, which is £4.07k against last year. FITZGERALD, Susan Lynn is a Secretary of the company. FITZGERALD, Susan Lynn is a Director of the company. Secretary FITZGERALD, Ann Muriel has been resigned. Director COOKE, Susan Louise has been resigned. Director FITZGERALD, Ann Muriel has been resigned. Director FITZGERALD, Ian Robert has been resigned. Director FITZGERALD, Neil Michael has been resigned. Director FITZGERALD, Roy Thomas has been resigned. The company operates in "Printing n.e.c.".


provincial printing and publishing company Key Finiance

LIABILITIES £135.53k
-23%
CASH n/a
TOTAL ASSETS £157.38k
+2%
All Financial Figures

Current Directors

Secretary
FITZGERALD, Susan Lynn
Appointed Date: 31 August 2006

Director
FITZGERALD, Susan Lynn
Appointed Date: 31 August 2006
67 years old

Resigned Directors

Secretary
FITZGERALD, Ann Muriel
Resigned: 31 August 2006

Director
COOKE, Susan Louise
Resigned: 31 August 2006
65 years old

Director
FITZGERALD, Ann Muriel
Resigned: 11 March 2016
92 years old

Director
FITZGERALD, Ian Robert
Resigned: 07 February 2017
70 years old

Director
FITZGERALD, Neil Michael
Resigned: 13 June 1994
67 years old

Director
FITZGERALD, Roy Thomas
Resigned: 24 May 1998
97 years old

Persons With Significant Control

Mr Ian Robert Fitzgerald
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Lynn Fitzgerald
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED Events

07 Mar 2017
Termination of appointment of Ian Robert Fitzgerald as a director on 7 February 2017
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Oct 2016
Termination of appointment of Ann Muriel Fitzgerald as a director on 11 March 2016
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,334

...
... and 75 more events
16 Apr 1987
Full accounts made up to 31 August 1986

29 Jan 1987
Return made up to 16/07/86; full list of members

03 Nov 1986
Full accounts made up to 31 August 1985

04 Jun 1986
Full accounts made up to 31 August 1984

13 Aug 1954
Incorporation

PROVINCIAL PRINTING AND PUBLISHING COMPANY LIMITED Charges

27 February 1997
Mortgage debenture
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on north east side of…
10 March 1993
Legal charge
Delivered: 19 March 1993
Status: Satisfied on 4 September 2004
Persons entitled: Barclays Bank PLC
Description: 16 blethin close danescourt cardiff S.glam. Title no:…
6 March 1992
Debenture
Delivered: 13 March 1992
Status: Satisfied on 4 September 2004
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…
29 November 1988
Chattel mortgage
Delivered: 16 December 1988
Status: Satisfied on 15 September 2004
Persons entitled: Barclays Bank PLC
Description: Berthold laser system comprising: 2 workstations 1.5 serial…
28 November 1983
Legal charge
Delivered: 13 December 1983
Status: Satisfied on 4 September 2004
Persons entitled: Barclays Bank PLC
Description: F/H factory and the site thereof situate on the north east…
7 March 1977
Legal charge
Delivered: 10 March 1977
Status: Satisfied on 4 September 2004
Persons entitled: Barclays Bank PLC
Description: Land with factory premises erected on part thereof at…