Company number 01242843
Status Active
Incorporation Date 3 February 1976
Company Type Private Limited Company
Address 20 KINGSBURY GARDENS, DUNSTABLE, BEDFORDSHIRE, LU5 4PX
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 200
; Appointment of Mrs Marion French as a director on 30 October 2015. The most likely internet sites of ACTON STATIONERS & PRINTERS LIMITED are www.actonstationersprinters.co.uk, and www.acton-stationers-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Acton Stationers Printers Limited is a Private Limited Company.
The company registration number is 01242843. Acton Stationers Printers Limited has been working since 03 February 1976.
The present status of the company is Active. The registered address of Acton Stationers Printers Limited is 20 Kingsbury Gardens Dunstable Bedfordshire Lu5 4px. . FRENCH, Philip John is a Secretary of the company. BAVISHI, Bijal is a Director of the company. BAVISHI, Nishit is a Director of the company. FRENCH, Marion is a Director of the company. FRENCH, Philip John is a Director of the company. Secretary D SILVA, Michael has been resigned. Director FRENCH, John has been resigned. Director GOODMAN, William has been resigned. The company operates in "Manufacture of paper stationery".
Current Directors
Resigned Directors
Director
GOODMAN, William
Resigned: 29 October 2010
Appointed Date: 01 April 1996
81 years old
ACTON STATIONERS & PRINTERS LIMITED Events
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
27 Jan 2016
Appointment of Mrs Marion French as a director on 30 October 2015
27 Jan 2016
Appointment of Mrs Bijal Bavishi as a director on 30 October 2015
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
28 Apr 1988
Return made up to 01/03/88; full list of members
07 Sep 1987
Return made up to 13/02/87; full list of members
07 May 1987
Accounts made up to 31 March 1986
25 Mar 1987
Return made up to 27/01/86; full list of members
10 June 2014
Charge code 0124 2843 0003
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 sovereign park park royal london…
14 April 2014
Charge code 0124 2843 0002
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 April 1985
Debenture
Delivered: 7 May 1985
Status: Satisfied
on 13 January 2007
Persons entitled: Barclays Bank PLC
Description: (See doc M18). Fixed and floating charges over the…