PRINT SOLUTIONS (CARLISLE) LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 1EZ

Company number 05913091
Status Active
Incorporation Date 22 August 2006
Company Type Private Limited Company
Address WINDY HAUGH, STATION ROAD, BRAMPTON, CUMBRIA, CA8 1EZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1 . The most likely internet sites of PRINT SOLUTIONS (CARLISLE) LIMITED are www.printsolutionscarlisle.co.uk, and www.print-solutions-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Print Solutions Carlisle Limited is a Private Limited Company. The company registration number is 05913091. Print Solutions Carlisle Limited has been working since 22 August 2006. The present status of the company is Active. The registered address of Print Solutions Carlisle Limited is Windy Haugh Station Road Brampton Cumbria Ca8 1ez. The company`s financial liabilities are £21.91k. It is £-3.55k against last year. And the total assets are £7.57k, which is £-7.4k against last year. EMERSON, Claire is a Secretary of the company. GOODWIN, Stephen Edward is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


print solutions (carlisle) Key Finiance

LIABILITIES £21.91k
-14%
CASH n/a
TOTAL ASSETS £7.57k
-50%
All Financial Figures

Current Directors

Secretary
EMERSON, Claire
Appointed Date: 22 August 2006

Director
GOODWIN, Stephen Edward
Appointed Date: 22 August 2006
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 2006
Appointed Date: 22 August 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 2006
Appointed Date: 22 August 2006

Persons With Significant Control

Mr Stephen Edward Goodwin
Notified on: 22 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PRINT SOLUTIONS (CARLISLE) LIMITED Events

06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

29 May 2015
Total exemption small company accounts made up to 31 August 2014
22 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1

...
... and 17 more events
25 Sep 2006
New secretary appointed
13 Sep 2006
New director appointed
23 Aug 2006
Secretary resigned
23 Aug 2006
Director resigned
22 Aug 2006
Incorporation