A LOCAL PRINTER LIMITED
STORRINGTON WEALD PRINT SOLUTIONS LIMITED WEALD PRINTERS LIMITED

Hellopages » West Sussex » Horsham » RH20 3DN

Company number 01574729
Status Active
Incorporation Date 16 July 1981
Company Type Private Limited Company
Address SOLUTIONS HOUSE 18 ROBELL WAY, WATER LANE INDUSTRIAL ESTATE, STORRINGTON, PULBOROUGH WEST SUSSEX, UNITED KINGDOM, RH20 3DN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mrs Miranda Louise Barnett on 21 March 2017; Registered office address changed from Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN to Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN on 21 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of A LOCAL PRINTER LIMITED are www.alocalprinter.co.uk, and www.a-local-printer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Durrington-on-Sea Rail Station is 7.6 miles; to Ford Rail Station is 8.9 miles; to Christs Hospital Rail Station is 9.3 miles; to Horsham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Local Printer Limited is a Private Limited Company. The company registration number is 01574729. A Local Printer Limited has been working since 16 July 1981. The present status of the company is Active. The registered address of A Local Printer Limited is Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex United Kingdom Rh20 3dn. The company`s financial liabilities are £32.08k. It is £-12.04k against last year. The cash in hand is £68.18k. It is £-49.39k against last year. And the total assets are £283.29k, which is £-27.99k against last year. BUNCE, Colin Mark is a Secretary of the company. BARNETT, Miranda Louise is a Director of the company. Secretary BURN, Miranda Louise has been resigned. Secretary BRODIA SERVICES LIMITED has been resigned. Director BURN, Raymond John has been resigned. Director DEAN, Geoffrey William has been resigned. Director GILLETT, Janet Gaye has been resigned. Director GILLETT, Lawrence has been resigned. Director MORRIS, Jeffrey Charles has been resigned. The company operates in "Printing n.e.c.".


a local printer Key Finiance

LIABILITIES £32.08k
-28%
CASH £68.18k
-43%
TOTAL ASSETS £283.29k
-9%
All Financial Figures

Current Directors

Secretary
BUNCE, Colin Mark
Appointed Date: 01 October 2009

Director
BARNETT, Miranda Louise
Appointed Date: 30 April 2008
61 years old

Resigned Directors

Secretary
BURN, Miranda Louise
Resigned: 01 October 2009
Appointed Date: 04 August 2003

Secretary
BRODIA SERVICES LIMITED
Resigned: 30 July 2003
Appointed Date: 30 April 1991

Director
BURN, Raymond John
Resigned: 01 July 2009
Appointed Date: 04 August 2003
58 years old

Director
DEAN, Geoffrey William
Resigned: 01 April 1998
92 years old

Director
GILLETT, Janet Gaye
Resigned: 07 April 1993
67 years old

Director
GILLETT, Lawrence
Resigned: 04 August 2003
75 years old

Director
MORRIS, Jeffrey Charles
Resigned: 01 October 2009
66 years old

A LOCAL PRINTER LIMITED Events

21 Mar 2017
Director's details changed for Mrs Miranda Louise Barnett on 21 March 2017
21 Mar 2017
Registered office address changed from Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN to Solutions House 18 Robell Way Water Lane Industrial Estate Storrington Pulborough West Sussex RH20 3DN on 21 March 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
15 Dec 1988
Full accounts made up to 30 June 1987

23 Jun 1987
Secretary resigned;new secretary appointed

22 May 1986
Return made up to 24/12/85; full list of members

28 Feb 1986
Full accounts made up to 30 June 1984

16 Jul 1981
Incorporation

A LOCAL PRINTER LIMITED Charges

5 August 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Single debenture
Delivered: 21 October 1993
Status: Satisfied on 14 August 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…