HUMBERSIDE PRINT EQUIPMENT LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2NW

Company number 05041183
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address 1 FOUNTAIN'S WAY, NORTH CAVE, BROUGH, EAST YORKSHIRE, HU15 2NW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 2 . The most likely internet sites of HUMBERSIDE PRINT EQUIPMENT LIMITED are www.humbersideprintequipment.co.uk, and www.humberside-print-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Gilberdyke Rail Station is 4.3 miles; to Brough Rail Station is 4.4 miles; to Eastrington Rail Station is 6.2 miles; to Ferriby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humberside Print Equipment Limited is a Private Limited Company. The company registration number is 05041183. Humberside Print Equipment Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Humberside Print Equipment Limited is 1 Fountain S Way North Cave Brough East Yorkshire Hu15 2nw. . SHORT, Ann is a Secretary of the company. SHORT, David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
SHORT, Ann
Appointed Date: 11 February 2004

Director
SHORT, David
Appointed Date: 11 February 2004
74 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Mr David Short
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HUMBERSIDE PRINT EQUIPMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
19 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 23 more events
25 May 2004
Registered office changed on 25/05/04 from: phillip cooper & co 9 dock street hull HU1 3DL
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
17 Feb 2004
Registered office changed on 17/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Feb 2004
Incorporation