OVERPRINT PACKAGING LTD
HAREFIELD

Hellopages » Greater London » Hillingdon » UB9 6TJ

Company number 01142229
Status Active
Incorporation Date 29 October 1973
Company Type Private Limited Company
Address SUMMERHOUSE BUSINESS PARK, 12 CANAL WAY, HAREFIELD, MIDDLESEX, UB9 6TJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 50,000 . The most likely internet sites of OVERPRINT PACKAGING LTD are www.overprintpackaging.co.uk, and www.overprint-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Overprint Packaging Ltd is a Private Limited Company. The company registration number is 01142229. Overprint Packaging Ltd has been working since 29 October 1973. The present status of the company is Active. The registered address of Overprint Packaging Ltd is Summerhouse Business Park 12 Canal Way Harefield Middlesex Ub9 6tj. . ANDERSON, Kathleen is a Secretary of the company. ANDERSON, Guy Harvey is a Director of the company. ANDERSON, Kathleen is a Director of the company. ANDERSON, Patrick Harvey is a Director of the company. Director ANDERSON, Patrick Harvey has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
ANDERSON, Guy Harvey
Appointed Date: 14 June 2002
58 years old

Director
ANDERSON, Kathleen

85 years old

Director
ANDERSON, Patrick Harvey
Appointed Date: 08 August 2012
87 years old

Resigned Directors

Director
ANDERSON, Patrick Harvey
Resigned: 14 June 2002
87 years old

Persons With Significant Control

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

OVERPRINT PACKAGING LTD Events

22 Nov 2016
Total exemption full accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000

...
... and 99 more events
29 May 1987
Particulars of mortgage/charge

10 Mar 1987
Full accounts made up to 31 October 1986

20 Nov 1986
Return made up to 14/02/86; full list of members

22 Aug 1986
Return made up to 26/09/85; full list of members

04 Jul 1986
Full accounts made up to 31 October 1985

OVERPRINT PACKAGING LTD Charges

14 March 2012
All assets debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 1996
Debenture deed
Delivered: 2 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1992
Debenture
Delivered: 27 May 1992
Status: Satisfied on 25 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1991
Assignment of construction contract
Delivered: 17 May 1991
Status: Satisfied on 9 April 2002
Persons entitled: Bunbar Bank PLC
Description: All right title and interest in and to a construction…
13 May 1991
Debenture
Delivered: 17 May 1991
Status: Satisfied on 29 July 1992
Persons entitled: Dunbar Bank PLC
Description: First floating charge undertaking and assets present and…
24 July 1989
Charge over credit balances
Delivered: 28 July 1989
Status: Satisfied on 9 April 2002
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
24 July 1989
Mortgage debenture
Delivered: 27 July 1989
Status: Satisfied on 9 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 May 1987
Legal mortgage
Delivered: 29 May 1987
Status: Satisfied on 8 March 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a avenue house, the avenue, amersham…