PRINT - SET LIMITED
BILLINGSHURST

Hellopages » West Sussex » Horsham » RH14 9SG

Company number 01373502
Status Active
Incorporation Date 15 June 1978
Company Type Private Limited Company
Address BUCKINGHAM HOUSE, MYRTLE LANE, BILLINGSHURST, WEST SUSSEX, RH14 9SG
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRINT - SET LIMITED are www.printset.co.uk, and www.print-set.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Pulborough Rail Station is 4.9 miles; to Horsham Rail Station is 6.7 miles; to Warnham Rail Station is 7.6 miles; to Littlehaven Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Set Limited is a Private Limited Company. The company registration number is 01373502. Print Set Limited has been working since 15 June 1978. The present status of the company is Active. The registered address of Print Set Limited is Buckingham House Myrtle Lane Billingshurst West Sussex Rh14 9sg. . PALFREY, Jennie is a Secretary of the company. KYRIAKIDES, George Christaki is a Director of the company. Secretary KYRIAKIDES, George Christaki has been resigned. Secretary NEWMAN, Corinna Jacqueline has been resigned. Director NEWMAN, Corinna Jacqueline has been resigned. Director NEWMAN, John Lodwick has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
PALFREY, Jennie
Appointed Date: 01 August 2001

Director

Resigned Directors

Secretary
KYRIAKIDES, George Christaki
Resigned: 31 March 2002
Appointed Date: 24 May 1996

Secretary
NEWMAN, Corinna Jacqueline
Resigned: 24 May 1996

Director
NEWMAN, Corinna Jacqueline
Resigned: 24 May 1996
79 years old

Director
NEWMAN, John Lodwick
Resigned: 31 July 2001
82 years old

Persons With Significant Control

Mr George Kyriakides
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PRINT - SET LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 15 August 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 40

15 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
...
... and 70 more events
03 Aug 1988
Return made up to 25/07/88; full list of members

02 Oct 1987
Accounts for a small company made up to 31 March 1987

02 Oct 1987
Return made up to 27/08/87; full list of members

27 Oct 1986
Accounts for a small company made up to 31 March 1986

27 Oct 1986
Return made up to 10/10/86; full list of members

PRINT - SET LIMITED Charges

27 January 1992
Mortgage debenture
Delivered: 10 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 November 1989
Legal mortgage
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 6 new cross concept penarth st, london SE 15…