4 PRINT FINISHERS LTD
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 05189367
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 July 2016 with updates; Registration of charge 051893670006, created on 1 April 2016. The most likely internet sites of 4 PRINT FINISHERS LTD are www.4printfinishers.co.uk, and www.4-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Print Finishers Ltd is a Private Limited Company. The company registration number is 05189367. 4 Print Finishers Ltd has been working since 26 July 2004. The present status of the company is Active. The registered address of 4 Print Finishers Ltd is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . HOWARD, Steve Colin is a Director of the company. PRESLEY, Mark is a Director of the company. SMITH, Victor is a Director of the company. TURNER, Stephen is a Director of the company. Secretary PRESLEY, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOWARD, Steve Colin
Appointed Date: 26 July 2004
65 years old

Director
PRESLEY, Mark
Appointed Date: 26 July 2004
71 years old

Director
SMITH, Victor
Appointed Date: 26 July 2004
71 years old

Director
TURNER, Stephen
Appointed Date: 26 July 2004
58 years old

Resigned Directors

Secretary
PRESLEY, Mark
Resigned: 18 April 2013
Appointed Date: 26 July 2004

Persons With Significant Control

Mr Steven Howard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Presley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Turner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 PRINT FINISHERS LTD Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Sep 2016
Confirmation statement made on 26 July 2016 with updates
06 Apr 2016
Registration of charge 051893670006, created on 1 April 2016
05 Apr 2016
Satisfaction of charge 4 in full
05 Apr 2016
Satisfaction of charge 1 in full
...
... and 35 more events
28 Sep 2005
Total exemption small company accounts made up to 31 May 2005
26 Aug 2005
Return made up to 26/07/05; full list of members
02 Dec 2004
Accounting reference date shortened from 31/07/05 to 31/05/05
15 Oct 2004
Particulars of mortgage/charge
26 Jul 2004
Incorporation

4 PRINT FINISHERS LTD Charges

1 April 2016
Charge code 0518 9367 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The General Trustees of 4 Print Finishers Limited Directors Pension Scheme and Xafinity Pension Trustees Limited the Corporate Trustee of 4 Print Finshers Limited Directors Pension Scheme
Description: Mortgage of chattels described in schedule 1 of the charge…
9 August 2013
Charge code 0518 9367 0005
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
26 September 2011
Debenture
Delivered: 8 October 2011
Status: Satisfied on 5 April 2016
Persons entitled: The Trustees of 4PRINT Finishers Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 19 October 2013
Persons entitled: The Trustees of 4PRINT Finishers Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
15 March 2006
Legal mortgage
Delivered: 22 March 2006
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 6 northgate industrial park collier…
11 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…