E-PRINT LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7DJ

Company number 03886210
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 10-11 CHURCH STREET, HARTLEPOOL, TS24 7DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E-PRINT LIMITED are www.eprint.co.uk, and www.e-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Seaton Carew Rail Station is 2 miles; to Redcar Central Rail Station is 7.2 miles; to Middlesbrough Rail Station is 7.5 miles; to Thornaby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Print Limited is a Private Limited Company. The company registration number is 03886210. E Print Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of E Print Limited is 10 11 Church Street Hartlepool Ts24 7dj. The company`s financial liabilities are £15.3k. It is £6.56k against last year. And the total assets are £130.94k, which is £35.28k against last year. LIDDELL, Alison Mary is a Secretary of the company. LIDDELL, Adrian Harvey is a Director of the company. Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GRAHAM, Malcolm Ian has been resigned. Secretary GREENHALGH, Andrea Helen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


e-print Key Finiance

LIABILITIES £15.3k
+74%
CASH n/a
TOTAL ASSETS £130.94k
+36%
All Financial Figures

Current Directors

Secretary
LIDDELL, Alison Mary
Appointed Date: 06 April 2010

Director
LIDDELL, Adrian Harvey
Appointed Date: 25 November 1999
55 years old

Resigned Directors

Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Secretary
GRAHAM, Malcolm Ian
Resigned: 17 December 1999
Appointed Date: 25 November 1999

Secretary
GREENHALGH, Andrea Helen
Resigned: 06 April 2010
Appointed Date: 17 December 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Adrian Harvey Liddell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Mary Liddell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E-PRINT LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

...
... and 43 more events
02 Dec 1999
Secretary resigned
02 Dec 1999
Director resigned
02 Dec 1999
New secretary appointed
02 Dec 1999
New director appointed
25 Nov 1999
Incorporation

E-PRINT LIMITED Charges

14 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2010
Legal mortgage
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at hunter house industrial estate hartlepool t/n…