DESIGNER PRINT TRANSFERS LIMITED
ALFORD

Hellopages » Lincolnshire » East Lindsey » LN13 9JE

Company number 03239924
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address UNIT 11, BEECHINGS WAY INDUSTRIAL ESTATE, ALFORD, LINCOLNSHIRE, LN13 9JE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DESIGNER PRINT TRANSFERS LIMITED are www.designerprinttransfers.co.uk, and www.designer-print-transfers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Havenhouse Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designer Print Transfers Limited is a Private Limited Company. The company registration number is 03239924. Designer Print Transfers Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Designer Print Transfers Limited is Unit 11 Beechings Way Industrial Estate Alford Lincolnshire Ln13 9je. . SMITH, Michael John is a Director of the company. Secretary SMITH, Colin Anthony has been resigned. Secretary SMITH, David has been resigned. Secretary WATERHOUSE, Geoffrey Alan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MANSON, Andrew Neil has been resigned. Director SMITH, Colin Anthony has been resigned. Director SMITH, David Glyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
SMITH, Michael John
Appointed Date: 20 August 1996
57 years old

Resigned Directors

Secretary
SMITH, Colin Anthony
Resigned: 21 August 2003
Appointed Date: 20 August 1996

Secretary
SMITH, David
Resigned: 20 July 2011
Appointed Date: 30 June 2010

Secretary
WATERHOUSE, Geoffrey Alan
Resigned: 30 June 2010
Appointed Date: 16 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 August 1996
Appointed Date: 20 August 1996

Director
MANSON, Andrew Neil
Resigned: 30 January 2009
Appointed Date: 10 July 1998
53 years old

Director
SMITH, Colin Anthony
Resigned: 19 August 2014
Appointed Date: 20 August 1996
67 years old

Director
SMITH, David Glyn
Resigned: 20 July 2011
Appointed Date: 20 August 1996
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 August 1996
Appointed Date: 20 August 1996

Persons With Significant Control

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

Mr David Glyn Smith
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Anthony Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGNER PRINT TRANSFERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Confirmation statement made on 20 August 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
03 Sep 1996
Secretary resigned
03 Sep 1996
New director appointed
03 Sep 1996
New secretary appointed;new director appointed
03 Sep 1996
New director appointed
20 Aug 1996
Incorporation

DESIGNER PRINT TRANSFERS LIMITED Charges

28 May 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
5 March 2002
Debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…