A. T. PRINT SERVICES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04805651
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address PO BOX 593, 3 RAILWAY COURT, DONCASTER, UNITED KINGDOM, DN4 5FB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Unit 13 Thurnscoe Business Centre, Princess Drive, Thurnscoe, Rotherham South Yorkshire S63 0BL to PO Box 593 3 Railway Court Doncaster DN4 5FB on 17 August 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of A. T. PRINT SERVICES LIMITED are www.atprintservices.co.uk, and www.a-t-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. A T Print Services Limited is a Private Limited Company. The company registration number is 04805651. A T Print Services Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of A T Print Services Limited is Po Box 593 3 Railway Court Doncaster United Kingdom Dn4 5fb. The company`s financial liabilities are £0.99k. It is £-2.05k against last year. The cash in hand is £0.13k. It is £-0.35k against last year. And the total assets are £31.39k, which is £-14.17k against last year. ALLMAN, Matthew Duncan is a Secretary of the company. ALLMAN, Topsy Melanie Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


a. t. print services Key Finiance

LIABILITIES £0.99k
-68%
CASH £0.13k
-74%
TOTAL ASSETS £31.39k
-32%
All Financial Figures

Current Directors

Secretary
ALLMAN, Matthew Duncan
Appointed Date: 20 June 2003

Director
ALLMAN, Topsy Melanie Jane
Appointed Date: 20 June 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Persons With Significant Control

Miss Topsy Melanie Jane Allman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

A. T. PRINT SERVICES LIMITED Events

17 Aug 2016
Registered office address changed from Unit 13 Thurnscoe Business Centre, Princess Drive, Thurnscoe, Rotherham South Yorkshire S63 0BL to PO Box 593 3 Railway Court Doncaster DN4 5FB on 17 August 2016
16 Aug 2016
Confirmation statement made on 9 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 27 more events
19 Aug 2003
Secretary resigned
19 Aug 2003
Director resigned
19 Aug 2003
New secretary appointed
19 Aug 2003
New director appointed
20 Jun 2003
Incorporation