4 PRINT LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 7PF
Company number 01511940
Status Active
Incorporation Date 11 August 1980
Company Type Private Limited Company
Address 8/10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Nigel Barry Fountain as a director on 1 January 2009. The most likely internet sites of 4 PRINT LIMITED are www.4print.co.uk, and www.4-print.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and six months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Print Limited is a Private Limited Company. The company registration number is 01511940. 4 Print Limited has been working since 11 August 1980. The present status of the company is Active. The registered address of 4 Print Limited is 8 10 South Street Epsom Surrey Kt18 7pf. The company`s financial liabilities are £175.42k. It is £-104.55k against last year. The cash in hand is £188.11k. It is £-147.62k against last year. And the total assets are £361.67k, which is £-218.56k against last year. TAYLOR, Sandra Anne is a Secretary of the company. FOUNTAIN, Nigel Barry is a Director of the company. Secretary BLATCHLY, Jennifer Christine has been resigned. Secretary FOUNTAIN, Angela Jane has been resigned. Director BLATCHLY, Jennifer Christine has been resigned. Director BLATCHLY, John Edward David has been resigned. Director FOUNTAIN, Nigel Barry has been resigned. The company operates in "Printing n.e.c.".


4 print Key Finiance

LIABILITIES £175.42k
-38%
CASH £188.11k
-44%
TOTAL ASSETS £361.67k
-38%
All Financial Figures

Current Directors

Secretary
TAYLOR, Sandra Anne
Appointed Date: 29 April 2011

Director
FOUNTAIN, Nigel Barry
Appointed Date: 07 January 2010
61 years old

Resigned Directors

Secretary
BLATCHLY, Jennifer Christine
Resigned: 28 April 2011

Secretary
FOUNTAIN, Angela Jane
Resigned: 29 April 2011
Appointed Date: 28 April 2011

Director
BLATCHLY, Jennifer Christine
Resigned: 28 April 2011
79 years old

Director
BLATCHLY, John Edward David
Resigned: 28 April 2011
86 years old

Director
FOUNTAIN, Nigel Barry
Resigned: 01 January 2009
Appointed Date: 01 January 2009
61 years old

Persons With Significant Control

Fountain Gardens Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4 PRINT LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Termination of appointment of Nigel Barry Fountain as a director on 1 January 2009
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
19 May 1987
Return made up to 30/04/87; full list of members

30 Mar 1987
New director appointed

18 Jun 1986
Accounts for a small company made up to 30 June 1985
18 Jun 1986
Accounts for a small company made up to 30 June 1986
18 Jun 1986
Return made up to 31/03/86; full list of members

4 PRINT LIMITED Charges

2 May 1991
Mortgage debenture
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1984
Debenture
Delivered: 1 August 1984
Status: Satisfied on 24 June 1991
Persons entitled: Barclays Bank PLC
Description: (See doc M21). Fixed and floating charges over the…