PRINTGOOD LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0YF

Company number 03121225
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address UNIT 22 TRADE CITY AVRO WAY, BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, KT13 0YF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 5,000 . The most likely internet sites of PRINTGOOD LIMITED are www.printgood.co.uk, and www.printgood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Leatherhead Rail Station is 7.2 miles; to Feltham Rail Station is 7.4 miles; to Fulwell Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printgood Limited is a Private Limited Company. The company registration number is 03121225. Printgood Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Printgood Limited is Unit 22 Trade City Avro Way Brooklands Business Park Weybridge Surrey Kt13 0yf. . ELWOOD, John Edward is a Secretary of the company. ELMER, Nigel Antony is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GLADDEN, Christopher Charles has been resigned. Director GLADDEN, Michael Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ELWOOD, John Edward
Appointed Date: 28 November 1995

Director
ELMER, Nigel Antony
Appointed Date: 28 November 1995
65 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 November 1995
Appointed Date: 02 November 1995

Director
GLADDEN, Christopher Charles
Resigned: 08 June 2001
Appointed Date: 28 November 1995
73 years old

Director
GLADDEN, Michael Martin
Resigned: 08 June 2001
Appointed Date: 28 November 1995
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 November 1995
Appointed Date: 02 November 1995

Persons With Significant Control

Mr Nigel Antony Elmer
Notified on: 12 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PRINTGOOD LIMITED Events

01 Dec 2016
Confirmation statement made on 2 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000

13 Jul 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000

...
... and 48 more events
06 Dec 1995
Secretary resigned;new secretary appointed
06 Dec 1995
New director appointed
06 Dec 1995
New director appointed
04 Dec 1995
Registered office changed on 04/12/95 from: 120 east road london N1 6AA

02 Nov 1995
Incorporation

PRINTGOOD LIMITED Charges

8 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 trade city avro way brooklands weybridge surrey; by…