CITY SCREEN PRINTERS (U.K.) LIMITED
THURMASTON

Hellopages » Leicestershire » Charnwood » LE4 8DL

Company number 02110538
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address UNIT 9 EARLS WAY, EARLS WAY INDUSTRIAL ESTATE, THURMASTON, LEICESTER, LE4 8DL
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CITY SCREEN PRINTERS (U.K.) LIMITED are www.cityscreenprintersuk.co.uk, and www.city-screen-printers-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. City Screen Printers U K Limited is a Private Limited Company. The company registration number is 02110538. City Screen Printers U K Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of City Screen Printers U K Limited is Unit 9 Earls Way Earls Way Industrial Estate Thurmaston Leicester Le4 8dl. . DAKRI, Sharifa Hussein is a Secretary of the company. DAKRI, Hussein Yusuf is a Director of the company. DAKRI, Sharifa Hussein is a Director of the company. Secretary DAKRI, Ismail Yusuf has been resigned. Secretary MALIK, Zia Akhtar has been resigned. Director DAKRI, Ismail Yusuf has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
DAKRI, Sharifa Hussein
Appointed Date: 01 November 2002

Director
DAKRI, Hussein Yusuf

78 years old

Director
DAKRI, Sharifa Hussein
Appointed Date: 16 June 1997
74 years old

Resigned Directors

Secretary
DAKRI, Ismail Yusuf
Resigned: 16 June 1997

Secretary
MALIK, Zia Akhtar
Resigned: 01 November 2002
Appointed Date: 16 June 1997

Director
DAKRI, Ismail Yusuf
Resigned: 16 June 1997
82 years old

Persons With Significant Control

Mr Hussein Yusuf Dakri
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharifa Hussein Dakri
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY SCREEN PRINTERS (U.K.) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 May 2015
14 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000

14 Oct 2015
Director's details changed for Sharifa Hussein Dakri on 20 October 2009
...
... and 70 more events
11 Jun 1987
Registered office changed on 11/06/87 from: shaibern house 28 scrutton street london EC2A 4RQ

11 Jun 1987
Memorandum and Articles of Association
11 Jun 1987
Memorandum and Articles of Association

11 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1987
Certificate of Incorporation

CITY SCREEN PRINTERS (U.K.) LIMITED Charges

9 September 2010
Deposit agreement to secure own liabilities
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 June 2008
Legal charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Hussein Yusuf Dakri and Sarifa Hussain Dakri as Trustees of the City Screen Printers Directors Pension Scheme
Description: The property k/a 50 dorothy road, leicester t/no LT283031.
10 August 2001
Chattel mortgage
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Reggiani rotary screen printing machine serial no 240/30.
20 July 1995
Mortgage
Delivered: 21 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on east side of earls way, thurmaston leicestershire…
5 October 1989
Single debenture
Delivered: 16 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…