PRINTLINE SOUTHAMPTON (UK) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 4DY

Company number 02862673
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address 3A UPPER NORTHAM ROAD, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRINTLINE SOUTHAMPTON (UK) LIMITED are www.printlinesouthamptonuk.co.uk, and www.printline-southampton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Swaythling Rail Station is 3.7 miles; to St Denys Rail Station is 3.7 miles; to Fareham Rail Station is 6.5 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printline Southampton Uk Limited is a Private Limited Company. The company registration number is 02862673. Printline Southampton Uk Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Printline Southampton Uk Limited is 3a Upper Northam Road Hedge End Southampton Hampshire So30 4dy. The company`s financial liabilities are £5.16k. It is £2.21k against last year. And the total assets are £9.4k, which is £-1.13k against last year. BLACKMORE, Karen Anne is a Secretary of the company. BLACKMORE, Karen Anne is a Director of the company. Secretary BARTER, Karen Anne has been resigned. Secretary BLACKMORE, Trevor David has been resigned. Secretary CONGDON, Simon has been resigned. Secretary KOHLI, Rajesh Paul has been resigned. Secretary ABACUS 38 LIMITED has been resigned. Secretary MASTER NOMINEES LIMITED has been resigned. Director BLACKMORE, Trevor David has been resigned. Director HARRIS, Stephen Roger has been resigned. Director LLC NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


printline southampton (uk) Key Finiance

LIABILITIES £5.16k
+75%
CASH n/a
TOTAL ASSETS £9.4k
-11%
All Financial Figures

Current Directors

Secretary
BLACKMORE, Karen Anne
Appointed Date: 01 July 2008

Director
BLACKMORE, Karen Anne
Appointed Date: 15 October 1993
66 years old

Resigned Directors

Secretary
BARTER, Karen Anne
Resigned: 19 February 1994
Appointed Date: 01 October 1993

Secretary
BLACKMORE, Trevor David
Resigned: 11 September 2000
Appointed Date: 01 December 1995

Secretary
CONGDON, Simon
Resigned: 01 December 1995
Appointed Date: 19 February 1994

Secretary
KOHLI, Rajesh Paul
Resigned: 31 March 2002
Appointed Date: 11 September 2000

Secretary
ABACUS 38 LIMITED
Resigned: 30 June 2008
Appointed Date: 18 October 2006

Secretary
MASTER NOMINEES LIMITED
Resigned: 01 September 1994
Appointed Date: 15 October 1993

Director
BLACKMORE, Trevor David
Resigned: 11 September 2000
Appointed Date: 01 December 1995
72 years old

Director
HARRIS, Stephen Roger
Resigned: 19 February 1994
Appointed Date: 28 September 1993
57 years old

Director
LLC NOMINEES LIMITED
Resigned: 28 September 1993
Appointed Date: 15 October 1993

Persons With Significant Control

Mrs Karen Anne Blackmore
Notified on: 15 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRINTLINE SOUTHAMPTON (UK) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2016
Confirmation statement made on 15 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
02 Dec 1993
Particulars of mortgage/charge

04 Nov 1993
Registered office changed on 04/11/93 from: 22 longbridge industrial park fleating bridge road southampton SO1 1FL

04 Nov 1993
Secretary resigned;director resigned;new director appointed

01 Nov 1993
Registered office changed on 01/11/93 from: roman house 296 golders green road london NW11 9PT

15 Oct 1993
Incorporation

PRINTLINE SOUTHAMPTON (UK) LIMITED Charges

29 November 1993
Fixed and floating charge
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…