PRINT SOLUTIONS (LABELS) LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 04115007
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of PRINT SOLUTIONS (LABELS) LIMITED are www.printsolutionslabels.co.uk, and www.print-solutions-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Print Solutions Labels Limited is a Private Limited Company. The company registration number is 04115007. Print Solutions Labels Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Print Solutions Labels Limited is C O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire Hp6 6fa. . AMERSHAM CORPORATE SERVICES LTD is a Secretary of the company. STARK, John Alexander is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
AMERSHAM CORPORATE SERVICES LTD
Appointed Date: 27 November 2000

Director
STARK, John Alexander
Appointed Date: 27 November 2000
85 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 27 November 2000

Persons With Significant Control

Mr John Alexander Stark
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

PRINT SOLUTIONS (LABELS) LIMITED Events

05 Jan 2017
Confirmation statement made on 27 November 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 36 more events
30 Nov 2000
New secretary appointed
30 Nov 2000
New director appointed
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
27 Nov 2000
Incorporation