PRINZ PUBLICATIONS(U.K.)LIMITED
HAYLE

Hellopages » Cornwall » Cornwall » TR27 5JR
Company number 01017858
Status Active
Incorporation Date 15 July 1971
Company Type Private Limited Company
Address UNIT 3A, HAYLE INDUSTRIAL PARK, HAYLE, CORNWALL, TR27 5JR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 440 . The most likely internet sites of PRINZ PUBLICATIONS(U.K.)LIMITED are www.prinz.co.uk, and www.prinz.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Lelant Rail Station is 2 miles; to Carbis Bay Rail Station is 3.1 miles; to Camborne Rail Station is 4.4 miles; to Penzance Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prinz Publications U K Limited is a Private Limited Company. The company registration number is 01017858. Prinz Publications U K Limited has been working since 15 July 1971. The present status of the company is Active. The registered address of Prinz Publications U K Limited is Unit 3a Hayle Industrial Park Hayle Cornwall Tr27 5jr. . ROBERTS, Joanna Louise is a Secretary of the company. BUTT, Alan Keith is a Director of the company. BUTT, Jonathan Bruce is a Director of the company. Secretary HAWKINS, Paul Barry has been resigned. Secretary MERRILL, Gary has been resigned. Director HAWKINS, Paul Barry has been resigned. Director HAWKINS, Therese Rosa has been resigned. Director MERRILL, Gary has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
ROBERTS, Joanna Louise
Appointed Date: 14 July 2003

Director
BUTT, Alan Keith
Appointed Date: 17 January 1995
85 years old

Director
BUTT, Jonathan Bruce
Appointed Date: 01 January 1997
60 years old

Resigned Directors

Secretary
HAWKINS, Paul Barry
Resigned: 22 June 1995

Secretary
MERRILL, Gary
Resigned: 14 July 2003
Appointed Date: 22 June 1995

Director
HAWKINS, Paul Barry
Resigned: 08 March 1999
86 years old

Director
HAWKINS, Therese Rosa
Resigned: 10 December 1991
81 years old

Director
MERRILL, Gary
Resigned: 13 March 1995
70 years old

Persons With Significant Control

Mr Alan Keith Butt
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Bruce Butt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINZ PUBLICATIONS(U.K.)LIMITED Events

10 Mar 2017
Confirmation statement made on 4 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 440

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 440

...
... and 94 more events
30 Jan 1989
Return made up to 18/08/88; full list of members

27 Oct 1987
Accounts made up to 31 May 1987

27 Oct 1987
Return made up to 14/08/87; full list of members

06 Oct 1986
Accounts made up to 31 May 1986

06 Oct 1986
Return made up to 06/08/86; full list of members

PRINZ PUBLICATIONS(U.K.)LIMITED Charges

8 November 2005
Debenture
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1999
Mortgage debenture
Delivered: 20 May 1999
Status: Satisfied on 31 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 April 1995
Legal mortgage
Delivered: 25 April 1995
Status: Satisfied on 22 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 fore street hayle cornwall and the…
22 May 1992
Mortgage
Delivered: 4 June 1992
Status: Satisfied on 3 August 1999
Persons entitled: Paul Barry Hawkins
Description: 4 fore street st erth penzance cornwall.
21 May 1992
Legal mortgage
Delivered: 29 May 1992
Status: Satisfied on 3 August 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a no 4 fore street st erth near penzance…