LIMOUSINE SCREEN PRINT LIMITED
SOUTH DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3SF

Company number 01996105
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address ALBAN HOUSE, 99 HIGH STREET, SOUTH DUNSTABLE, BEDS, LU6 3SF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of LIMOUSINE SCREEN PRINT LIMITED are www.limousinescreenprint.co.uk, and www.limousine-screen-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Limousine Screen Print Limited is a Private Limited Company. The company registration number is 01996105. Limousine Screen Print Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Limousine Screen Print Limited is Alban House 99 High Street South Dunstable Beds Lu6 3sf. . ISBISTER, Susan Mary is a Secretary of the company. ISBISTER, Malcolm is a Director of the company. Director CHOOPANI, John has been resigned. Director ISBISTER, Stephen William has been resigned. The company operates in "Other publishing activities".


Current Directors


Director
ISBISTER, Malcolm

78 years old

Resigned Directors

Director
CHOOPANI, John
Resigned: 31 October 1992
76 years old

Director
ISBISTER, Stephen William
Resigned: 16 May 2014
74 years old

Persons With Significant Control

Mr Malcolm Isbister
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

LIMOUSINE SCREEN PRINT LIMITED Events

09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 63 more events
17 May 1988
Wd 13/04/88 ad 31/03/88--------- £ si 998@1=998 £ ic 2/1000

17 May 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Apr 1988
Memorandum and Articles of Association

25 Mar 1988
Accounting reference date shortened from 31/03 to 30/04

16 May 1986
Gazettable document

LIMOUSINE SCREEN PRINT LIMITED Charges

19 February 2009
Rent deposit deed
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Geoffrey Kaye and Kim Kaye
Description: Payment of rent see image for full details.
17 March 2005
Rent deposit deed
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Geoffrey Kaye and Kim Kaye
Description: The deposit of £9,106.25,. see the mortgage charge document…
31 March 1989
Legal mortgage
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at happyway road barton torquay devon title dn…
27 January 1989
Legal mortgage
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H trenowith, 2 rosehill road, torquay, devon title no dn…