CIRENCESTER PRINT FINISHERS LTD
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1YT

Company number 07130422
Status Active
Incorporation Date 19 January 2010
Company Type Private Limited Company
Address UNIT 3-9 WILKINSON RD, LOVE LANE, CIRENCESTER, GL7 1YT
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Douglas Chaundy on 3 February 2017; Secretary's details changed for Angela Mary Lloyd on 21 December 2016. The most likely internet sites of CIRENCESTER PRINT FINISHERS LTD are www.cirencesterprintfinishers.co.uk, and www.cirencester-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Cirencester Print Finishers Ltd is a Private Limited Company. The company registration number is 07130422. Cirencester Print Finishers Ltd has been working since 19 January 2010. The present status of the company is Active. The registered address of Cirencester Print Finishers Ltd is Unit 3 9 Wilkinson Rd Love Lane Cirencester Gl7 1yt. . LLOYD, Angela Mary is a Secretary of the company. CHAUNDY, Douglas is a Director of the company. MCKEE, Philip John is a Director of the company. The company operates in "Binding and related services".


Current Directors

Secretary
LLOYD, Angela Mary
Appointed Date: 19 January 2010

Director
CHAUNDY, Douglas
Appointed Date: 19 January 2010
61 years old

Director
MCKEE, Philip John
Appointed Date: 19 January 2010
64 years old

Persons With Significant Control

Mr Philip John Mckee
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Ian Chaundy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRENCESTER PRINT FINISHERS LTD Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
03 Feb 2017
Director's details changed for Mr Douglas Chaundy on 3 February 2017
03 Feb 2017
Secretary's details changed for Angela Mary Lloyd on 21 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 19 January 2016
Statement of capital on 2016-03-02
  • GBP 100

...
... and 12 more events
30 Jun 2011
Director's details changed for Mr Douglas Chaundy on 25 April 2011
23 Jan 2011
Current accounting period extended from 31 January 2011 to 31 March 2011
23 Jan 2011
Annual return made up to 19 January 2011 with full list of shareholders
15 Apr 2010
Particulars of a mortgage or charge / charge no: 1
19 Jan 2010
Incorporation

CIRENCESTER PRINT FINISHERS LTD Charges

26 February 2015
Charge code 0713 0422 0002
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…