ANEATAPRINT TWO LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 8SY
Company number 01516981
Status Active
Incorporation Date 11 September 1980
Company Type Private Limited Company
Address 1ST FLOOR, THE BARN HOUSE, 38 MEADOW WAY, RUISLIP, ENGLAND, HA4 8SY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 015169810004, created on 14 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of ANEATAPRINT TWO LIMITED are www.aneataprinttwo.co.uk, and www.aneataprint-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Aneataprint Two Limited is a Private Limited Company. The company registration number is 01516981. Aneataprint Two Limited has been working since 11 September 1980. The present status of the company is Active. The registered address of Aneataprint Two Limited is 1st Floor The Barn House 38 Meadow Way Ruislip England Ha4 8sy. The company`s financial liabilities are £64.54k. It is £17.75k against last year. The cash in hand is £19.62k. It is £-6.6k against last year. And the total assets are £291.74k, which is £9.94k against last year. GORMAN, Malachi Joseph is a Secretary of the company. GORMAN, Terence Joseph is a Director of the company. Secretary AVEY, Lesley has been resigned. Secretary ELDRIDGE, Gwyneth Ann has been resigned. Secretary FERGUSON, Eileen has been resigned. Secretary GORMAN, Terence Joseph has been resigned. Director GORMAN, Mark Anthony has been resigned. The company operates in "Other publishing activities".


aneataprint two Key Finiance

LIABILITIES £64.54k
+37%
CASH £19.62k
-26%
TOTAL ASSETS £291.74k
+3%
All Financial Figures

Current Directors

Secretary
GORMAN, Malachi Joseph
Appointed Date: 15 May 2008

Director

Resigned Directors

Secretary
AVEY, Lesley
Resigned: 26 October 2001
Appointed Date: 25 November 1994

Secretary
ELDRIDGE, Gwyneth Ann
Resigned: 15 May 2008
Appointed Date: 01 March 2006

Secretary
FERGUSON, Eileen
Resigned: 01 March 2006
Appointed Date: 26 October 2001

Secretary
GORMAN, Terence Joseph
Resigned: 25 November 1994

Director
GORMAN, Mark Anthony
Resigned: 24 November 2011
64 years old

Persons With Significant Control

Mr Terrence Gorman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANEATAPRINT TWO LIMITED Events

01 Apr 2017
Registration of charge 015169810004, created on 14 March 2017
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 6 December 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 71 more events
22 Jul 1988
Director resigned

11 Mar 1988
Accounts for a small company made up to 30 June 1987

11 Mar 1988
Return made up to 31/12/87; full list of members

30 Dec 1986
Accounts for a small company made up to 30 June 1986

30 Dec 1986
Return made up to 17/12/86; full list of members

ANEATAPRINT TWO LIMITED Charges

14 March 2017
Charge code 0151 6981 0004
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: Aneataprint Executive Pension Scheme
Description: Contains fixed charge…
9 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Hiretest Limited
Description: The chattels being; intel server euro micro-serial no…
4 June 1984
Mortgage debenture
Delivered: 8 June 1984
Status: Satisfied on 19 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…