DESIGN 4 PRINT.COM.UK LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 0PB

Company number 04276539
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address UNIT 13-15 VIKINGS WAY, THAMES INDUSTRIAL ESTATE, CANVEY ISLAND, ESSEX, SS8 0PB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 January 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DESIGN 4 PRINT.COM.UK LIMITED are www.design4printcomuk.co.uk, and www.design-4-print-com-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Design 4 Print Com Uk Limited is a Private Limited Company. The company registration number is 04276539. Design 4 Print Com Uk Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Design 4 Print Com Uk Limited is Unit 13 15 Vikings Way Thames Industrial Estate Canvey Island Essex Ss8 0pb. The company`s financial liabilities are £48.49k. It is £-1.9k against last year. And the total assets are £259.29k, which is £-47.65k against last year. LUNGLEY, Peter is a Secretary of the company. HALL, Rodney Philip is a Director of the company. LUNGLEY, Peter is a Director of the company. SPARROW, Christopher Douglas is a Director of the company. Secretary KING, Jeffery Gregory has been resigned. Secretary MARSON, Raymond Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KING, Graham Ian has been resigned. Director KING, Jeffery Gregory has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSON, Raymond Charles has been resigned. The company operates in "Printing n.e.c.".


design 4 print.com.uk Key Finiance

LIABILITIES £48.49k
-4%
CASH n/a
TOTAL ASSETS £259.29k
-16%
All Financial Figures

Current Directors

Secretary
LUNGLEY, Peter
Appointed Date: 22 May 2003

Director
HALL, Rodney Philip
Appointed Date: 22 May 2003
48 years old

Director
LUNGLEY, Peter
Appointed Date: 22 May 2003
63 years old

Director
SPARROW, Christopher Douglas
Appointed Date: 01 October 2012
45 years old

Resigned Directors

Secretary
KING, Jeffery Gregory
Resigned: 31 December 2002
Appointed Date: 24 August 2001

Secretary
MARSON, Raymond Charles
Resigned: 22 May 2003
Appointed Date: 13 September 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
KING, Graham Ian
Resigned: 13 September 2001
Appointed Date: 24 August 2001
58 years old

Director
KING, Jeffery Gregory
Resigned: 22 May 2003
Appointed Date: 24 August 2001
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
MARSON, Raymond Charles
Resigned: 22 May 2003
Appointed Date: 15 May 2003
82 years old

Persons With Significant Control

Mr Rodney Philip Hall
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Lungley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGN 4 PRINT.COM.UK LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 January 2017
This document is being processed and will be available in 5 days.

26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 January 2016
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 49 more events
17 Sep 2001
New director appointed
17 Sep 2001
Registered office changed on 17/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Sep 2001
Secretary resigned
17 Sep 2001
Director resigned
24 Aug 2001
Incorporation

DESIGN 4 PRINT.COM.UK LIMITED Charges

9 December 2003
Rent deposit deed
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hbc Limited
Description: All the company's interest (as tenant) in and to the…