GILKES (SCREEN PROCESS PRINTERS) LIMITED
LOWICK KETTERING

Hellopages » Northamptonshire » East Northamptonshire » NN14 3BH

Company number 00716459
Status Active
Incorporation Date 27 February 1962
Company Type Private Limited Company
Address STEN BEREN, MAIN STREET, LOWICK KETTERING, NORTHAMPTONSHIRE, NN14 3BH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 3,000 . The most likely internet sites of GILKES (SCREEN PROCESS PRINTERS) LIMITED are www.gilkesscreenprocessprinters.co.uk, and www.gilkes-screen-process-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Wellingborough Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilkes Screen Process Printers Limited is a Private Limited Company. The company registration number is 00716459. Gilkes Screen Process Printers Limited has been working since 27 February 1962. The present status of the company is Active. The registered address of Gilkes Screen Process Printers Limited is Sten Beren Main Street Lowick Kettering Northamptonshire Nn14 3bh. . SPENCER, Lesley Ann is a Secretary of the company. CHAPMAN, Leslie is a Director of the company. SPENCER, Lesley Ann is a Director of the company. Secretary CHAPMAN, Eileen Patricia has been resigned. Director CHAPMAN, Eileen Patricia has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SPENCER, Lesley Ann
Appointed Date: 22 November 2004

Director
CHAPMAN, Leslie

103 years old

Director
SPENCER, Lesley Ann

72 years old

Resigned Directors

Secretary
CHAPMAN, Eileen Patricia
Resigned: 22 November 2004

Director
CHAPMAN, Eileen Patricia
Resigned: 16 November 2005
102 years old

Persons With Significant Control

Mrs Lesley Ann Spencer
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GILKES (SCREEN PROCESS PRINTERS) LIMITED Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 30 November 2015
05 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000

25 Aug 2015
Accounts for a dormant company made up to 30 November 2014
12 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3,000

...
... and 66 more events
08 Feb 1989
Return made up to 31/12/88; full list of members

23 Mar 1988
Full accounts made up to 30 June 1987

23 Mar 1988
Return made up to 07/12/87; full list of members

28 Jan 1987
Full accounts made up to 30 June 1986

28 Jan 1987
Return made up to 22/10/86; full list of members

GILKES (SCREEN PROCESS PRINTERS) LIMITED Charges

8 June 1982
Mortgage debenture
Delivered: 18 June 1982
Status: Satisfied on 27 November 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…
2 April 1981
Legal mortgage
Delivered: 9 April 1981
Status: Satisfied on 27 November 1990
Persons entitled: National Westminster Bank PLC
Description: F/H factory premises & land at cogenhoe. Floating charge…
2 April 1981
Legal mortgage
Delivered: 9 April 1981
Status: Satisfied on 27 November 1990
Persons entitled: National Westminster Bank PLC
Description: F/H factory premises & land at cogenhoe. Floating charge…
2 April 1981
Legal mortgage
Delivered: 9 April 1981
Status: Satisfied on 27 November 1990
Persons entitled: National Westminster Bank PLC
Description: F/H factory premises & land at cogenhoe. Floating charge…