L.W. PRINT FINISHERS LIMITED
MELTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3RS

Company number 03276397
Status Active
Incorporation Date 11 November 1996
Company Type Private Limited Company
Address RACKHAMS 3 MELTON PARK, REDCLIFF ROAD, MELTON, EAST YORKSHIRE, HU14 3RS
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of L.W. PRINT FINISHERS LIMITED are www.lwprintfinishers.co.uk, and www.l-w-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Barton-on-Humber Rail Station is 4.2 miles; to Barrow Haven Rail Station is 5.8 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L W Print Finishers Limited is a Private Limited Company. The company registration number is 03276397. L W Print Finishers Limited has been working since 11 November 1996. The present status of the company is Active. The registered address of L W Print Finishers Limited is Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire Hu14 3rs. . RACKHAM, Trevor Mark is a Secretary of the company. WOODS, Michael David is a Director of the company. Secretary MOOR, Christopher has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary WACCTAX LTD has been resigned. Director BARKER, John William has been resigned. Director WOODS, Lynda Dawn has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
RACKHAM, Trevor Mark
Appointed Date: 06 September 2004

Director
WOODS, Michael David
Appointed Date: 11 November 1996
68 years old

Resigned Directors

Secretary
MOOR, Christopher
Resigned: 09 December 2002
Appointed Date: 11 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 November 1996
Appointed Date: 11 November 1996

Secretary
WACCTAX LTD
Resigned: 06 September 2004
Appointed Date: 09 December 2002

Director
BARKER, John William
Resigned: 28 January 1997
Appointed Date: 11 November 1996
57 years old

Director
WOODS, Lynda Dawn
Resigned: 17 April 2012
Appointed Date: 22 January 2004
65 years old

Persons With Significant Control

Mr Michael David Woods
Notified on: 11 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

L.W. PRINT FINISHERS LIMITED Events

21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

02 Dec 2015
Compulsory strike-off action has been discontinued
01 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 51 more events
27 Nov 1997
Particulars of mortgage/charge
14 Nov 1997
Return made up to 11/11/97; full list of members
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Secretary's particulars changed

05 Feb 1997
Director resigned
15 Nov 1996
Secretary resigned
11 Nov 1996
Incorporation

L.W. PRINT FINISHERS LIMITED Charges

14 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 1998
Debenture
Delivered: 5 June 1998
Status: Satisfied on 30 October 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1997
Debenture deed
Delivered: 27 November 1997
Status: Satisfied on 30 October 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…