PRINTCENTRE WALES LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1JR

Company number 01963367
Status Active
Incorporation Date 22 November 1985
Company Type Private Limited Company
Address BROMFIELD INDUSTRIAL ESTATE, MOLD, CH7 1JR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 15 January 2016 GBP 353 ; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of PRINTCENTRE WALES LIMITED are www.printcentrewales.co.uk, and www.printcentre-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Printcentre Wales Limited is a Private Limited Company. The company registration number is 01963367. Printcentre Wales Limited has been working since 22 November 1985. The present status of the company is Active. The registered address of Printcentre Wales Limited is Bromfield Industrial Estate Mold Ch7 1jr. The company`s financial liabilities are £79.95k. It is £-118.36k against last year. The cash in hand is £76.91k. It is £-73.81k against last year. And the total assets are £220.54k, which is £-96.4k against last year. COLEMAN, Stephen John is a Director of the company. FORD, Robert David is a Director of the company. SHEPPARD, Robert William is a Director of the company. Secretary SHEPPARD, Cerys Ann has been resigned. Secretary WHEATLEY, Barbara Denise has been resigned. Director GRIFFITHS, Richard Clwyd has been resigned. Director SHEPPARD, Cerys Ann has been resigned. Director SHEPPARD, William Griffith has been resigned. Director WHEATLEY, Alan Joseph has been resigned. The company operates in "Printing n.e.c.".


printcentre wales Key Finiance

LIABILITIES £79.95k
-60%
CASH £76.91k
-49%
TOTAL ASSETS £220.54k
-31%
All Financial Figures

Current Directors

Director
COLEMAN, Stephen John
Appointed Date: 02 November 2015
71 years old

Director
FORD, Robert David
Appointed Date: 02 November 2015
52 years old

Director
SHEPPARD, Robert William
Appointed Date: 06 April 2013
40 years old

Resigned Directors

Secretary
SHEPPARD, Cerys Ann
Resigned: 17 December 2011

Secretary
WHEATLEY, Barbara Denise
Resigned: 21 October 2015
Appointed Date: 01 April 2014

Director
GRIFFITHS, Richard Clwyd
Resigned: 21 October 2015
81 years old

Director
SHEPPARD, Cerys Ann
Resigned: 17 December 2011
68 years old

Director
SHEPPARD, William Griffith
Resigned: 06 March 2010
71 years old

Director
WHEATLEY, Alan Joseph
Resigned: 21 October 2015
77 years old

Persons With Significant Control

Mr Robert William Sheppard
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINTCENTRE WALES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Statement of capital following an allotment of shares on 15 January 2016
  • GBP 353

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
19 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
19 Feb 1989
Return made up to 25/11/88; full list of members

17 May 1988
Return made up to 31/12/87; full list of members

22 Apr 1988
Accounts made up to 31 March 1987

12 May 1987
Accounts made up to 31 March 1986

12 May 1987
Return made up to 17/12/86; full list of members

PRINTCENTRE WALES LIMITED Charges

21 August 2015
Charge code 0196 3367 0001
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…