F.W. CUPIT (PRINTERS) LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 5ED

Company number 01203217
Status Active
Incorporation Date 11 March 1975
Company Type Private Limited Company
Address THE ROPEWALK, 23 LOUTH ROAD, HORNCASTLE, LINCS, LN9 5ED
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of F.W. CUPIT (PRINTERS) LIMITED are www.fwcupitprinters.co.uk, and www.f-w-cupit-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. F W Cupit Printers Limited is a Private Limited Company. The company registration number is 01203217. F W Cupit Printers Limited has been working since 11 March 1975. The present status of the company is Active. The registered address of F W Cupit Printers Limited is The Ropewalk 23 Louth Road Horncastle Lincs Ln9 5ed. The company`s financial liabilities are £155.18k. It is £40.02k against last year. And the total assets are £83k, which is £-13.82k against last year. NEWTON, Eve Janet is a Secretary of the company. NEWTON, Andrew Charles is a Director of the company. NEWTON, Eve Janet is a Director of the company. NEWTON, Melissa Jane is a Director of the company. Director CUPIT, Doris has been resigned. Director NEWTON, Stephen William has been resigned. Director SAVAGE, Matthew has been resigned. The company operates in "Other publishing activities".


f.w. cupit (printers) Key Finiance

LIABILITIES £155.18k
+34%
CASH n/a
TOTAL ASSETS £83k
-15%
All Financial Figures

Current Directors


Director

Director
NEWTON, Eve Janet

82 years old

Director
NEWTON, Melissa Jane
Appointed Date: 12 March 2012
54 years old

Resigned Directors

Director
CUPIT, Doris
Resigned: 03 June 2011
114 years old

Director
NEWTON, Stephen William
Resigned: 05 February 2014
64 years old

Director
SAVAGE, Matthew
Resigned: 13 May 2014
Appointed Date: 01 October 2013
48 years old

Persons With Significant Control

Cupit & Newton Holdings Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

Mrs Eve Janet Newton
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Charles Newton
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.W. CUPIT (PRINTERS) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 15 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

...
... and 70 more events
08 Sep 1988
Return made up to 03/08/88; full list of members

28 Oct 1987
Accounts for a small company made up to 31 March 1987

28 Oct 1987
Return made up to 28/07/87; full list of members

23 Aug 1986
Accounts for a small company made up to 31 March 1986

23 Aug 1986
Return made up to 23/07/86; full list of members

F.W. CUPIT (PRINTERS) LIMITED Charges

28 January 1992
Legal mortgage
Delivered: 3 February 1992
Status: Satisfied on 15 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land the ropewalk louth road horncastle lincolnshire…
31 May 1991
Legal charge
Delivered: 7 June 1991
Status: Satisfied on 10 November 1992
Persons entitled: Norma Marie Robinson John Bryan Robinson
Description: Piece or parcel of land having frontage to louth road with…