BIGGER PRINTING COMPANY LTD
CHELTENHAM GRAFIX DIRECT LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 9EJ

Company number 04086912
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address 9 MANCHESTER PARK, TEWKESBURY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 9EJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 10 October 2015. The most likely internet sites of BIGGER PRINTING COMPANY LTD are www.biggerprintingcompany.co.uk, and www.bigger-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 6 miles; to Gloucester Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bigger Printing Company Ltd is a Private Limited Company. The company registration number is 04086912. Bigger Printing Company Ltd has been working since 10 October 2000. The present status of the company is Active. The registered address of Bigger Printing Company Ltd is 9 Manchester Park Tewkesbury Road Cheltenham Gloucestershire Gl51 9ej. The company`s financial liabilities are £52.09k. It is £13.71k against last year. The cash in hand is £0.1k. It is £-8.93k against last year. And the total assets are £163.38k, which is £30.1k against last year. GUY, Melanie Jayne is a Secretary of the company. STANLEY, Sebastian Charles is a Director of the company. Secretary HOWLS, Nicholas Graham has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOWLS, Alexandra Mary has been resigned. Director HOWLS, Nicholas Graham has been resigned. Director STANLEY, Tina Elizabeth has been resigned. The company operates in "Printing n.e.c.".


bigger printing company Key Finiance

LIABILITIES £52.09k
+35%
CASH £0.1k
-99%
TOTAL ASSETS £163.38k
+22%
All Financial Figures

Current Directors

Secretary
GUY, Melanie Jayne
Appointed Date: 28 April 2015

Director
STANLEY, Sebastian Charles
Appointed Date: 10 October 2000
56 years old

Resigned Directors

Secretary
HOWLS, Nicholas Graham
Resigned: 22 February 2011
Appointed Date: 10 October 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Director
HOWLS, Alexandra Mary
Resigned: 22 February 2011
Appointed Date: 06 April 2007
56 years old

Director
HOWLS, Nicholas Graham
Resigned: 22 February 2011
Appointed Date: 01 March 2003
56 years old

Director
STANLEY, Tina Elizabeth
Resigned: 30 May 2013
Appointed Date: 06 April 2007
55 years old

Persons With Significant Control

Mr Sebastian Charles Stanley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Lynn Richards
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIGGER PRINTING COMPANY LTD Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 10 October 2015
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016

...
... and 53 more events
17 Oct 2000
New secretary appointed
17 Oct 2000
New director appointed
16 Oct 2000
Director resigned
16 Oct 2000
Secretary resigned
10 Oct 2000
Incorporation