A M SCREEN PRINTING LIMITED
EATON FORD ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 3AD

Company number 05168240
Status Active
Incorporation Date 1 July 2004
Company Type Private Limited Company
Address A M SCREENPRINTING LIMITED, ORCHARD WORKS ST NEOTS ROAD, EATON FORD ST NEOTS, CAMBRIDGESHIRE, PE19 3AD
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of A M SCREEN PRINTING LIMITED are www.amscreenprinting.co.uk, and www.a-m-screen-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. A M Screen Printing Limited is a Private Limited Company. The company registration number is 05168240. A M Screen Printing Limited has been working since 01 July 2004. The present status of the company is Active. The registered address of A M Screen Printing Limited is A M Screenprinting Limited Orchard Works St Neots Road Eaton Ford St Neots Cambridgeshire Pe19 3ad. The company`s financial liabilities are £31.12k. It is £0.37k against last year. The cash in hand is £26.41k. It is £-2.89k against last year. And the total assets are £39.3k, which is £-7.14k against last year. HOY, Sarah Kathryn is a Secretary of the company. GILLESPIE, Andrew Allan is a Director of the company. HORSTED, Mark Reginald is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Printing n.e.c.".


a m screen printing Key Finiance

LIABILITIES £31.12k
+1%
CASH £26.41k
-10%
TOTAL ASSETS £39.3k
-16%
All Financial Figures

Current Directors

Secretary
HOY, Sarah Kathryn
Appointed Date: 01 July 2004

Director
GILLESPIE, Andrew Allan
Appointed Date: 01 July 2004
53 years old

Director
HORSTED, Mark Reginald
Appointed Date: 01 July 2004
54 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 July 2004
Appointed Date: 01 July 2004

Persons With Significant Control

Mr Andrew Allan Gillespie
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

A M SCREEN PRINTING LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 July 2015
25 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 19 more events
22 Dec 2005
Total exemption small company accounts made up to 31 July 2005
04 Aug 2005
Return made up to 01/07/05; full list of members
05 Oct 2004
Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2
09 Jul 2004
Secretary resigned
01 Jul 2004
Incorporation