WALLPAPER PRINTWORKS LIMITED
LYTHAM BEAUCHAMP WALLPAPER PRINTWORKS LTD

Hellopages » Lancashire » Fylde » FY8 5ND

Company number 07036326
Status Active
Incorporation Date 6 October 2009
Company Type Private Limited Company
Address 3 CHAPEL STREET, LYTHAM, LANCASHIRE, FY8 5ND
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WALLPAPER PRINTWORKS LIMITED are www.wallpaperprintworks.co.uk, and www.wallpaper-printworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Wallpaper Printworks Limited is a Private Limited Company. The company registration number is 07036326. Wallpaper Printworks Limited has been working since 06 October 2009. The present status of the company is Active. The registered address of Wallpaper Printworks Limited is 3 Chapel Street Lytham Lancashire Fy8 5nd. The company`s financial liabilities are £1.88k. It is £-9.52k against last year. And the total assets are £37.55k, which is £-6.27k against last year. HENDI, Eileen is a Secretary of the company. HENDI, Eileen Mary is a Director of the company. KAY, David Michael is a Director of the company. Secretary GALLAGHER, Michael has been resigned. Director EMMERSON, Joanna Ruth has been resigned. Director KAY, David Michael has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


wallpaper printworks Key Finiance

LIABILITIES £1.88k
-84%
CASH n/a
TOTAL ASSETS £37.55k
-15%
All Financial Figures

Current Directors

Secretary
HENDI, Eileen
Appointed Date: 18 August 2011

Director
HENDI, Eileen Mary
Appointed Date: 18 August 2011
71 years old

Director
KAY, David Michael
Appointed Date: 14 January 2013
80 years old

Resigned Directors

Secretary
GALLAGHER, Michael
Resigned: 19 April 2012
Appointed Date: 06 October 2009

Director
EMMERSON, Joanna Ruth
Resigned: 14 January 2013
Appointed Date: 19 April 2012
50 years old

Director
KAY, David Michael
Resigned: 19 April 2012
Appointed Date: 06 October 2009
80 years old

Persons With Significant Control

Mr David Michael Kay
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WALLPAPER PRINTWORKS LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Oct 2016
Total exemption full accounts made up to 31 January 2016
19 Sep 2016
Total exemption small company accounts made up to 31 January 2015
05 Aug 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 10

30 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 21 more events
24 Sep 2010
Current accounting period extended from 31 October 2010 to 31 January 2011
10 Aug 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02

10 Aug 2010
Change of name notice
26 Jan 2010
Registered office address changed from 12 Wentworth Mews Lytham St Annes FY8 3UN on 26 January 2010
06 Oct 2009
Incorporation