DIRECTED PRINTING SERVICES LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 0AP

Company number 02945569
Status Active
Incorporation Date 5 July 1994
Company Type Private Limited Company
Address UNIT 1 THE IRONWORKS DALE STREET, ACCRINGTON, LANCASHIRE, BB5 0AP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of DIRECTED PRINTING SERVICES LIMITED are www.directedprintingservices.co.uk, and www.directed-printing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Directed Printing Services Limited is a Private Limited Company. The company registration number is 02945569. Directed Printing Services Limited has been working since 05 July 1994. The present status of the company is Active. The registered address of Directed Printing Services Limited is Unit 1 The Ironworks Dale Street Accrington Lancashire Bb5 0ap. . MUGAN, Mark Richard is a Secretary of the company. MUGAN, Joseph William is a Director of the company. MUGAN, Mark Richard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PICKLES, Christopher John has been resigned. Director PILLING, Michael Allen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MUGAN, Mark Richard
Appointed Date: 01 November 1994

Director
MUGAN, Joseph William
Appointed Date: 06 April 2015
37 years old

Director
MUGAN, Mark Richard
Appointed Date: 01 November 1994
65 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 November 1994
Appointed Date: 05 July 1994

Director
PICKLES, Christopher John
Resigned: 01 June 2013
Appointed Date: 01 November 1994
81 years old

Director
PILLING, Michael Allen
Resigned: 31 March 2006
Appointed Date: 01 November 1994
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 November 1994
Appointed Date: 05 July 1994

Persons With Significant Control

Mr Mark Richard Mugan
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DIRECTED PRINTING SERVICES LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Sep 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Apr 2015
Appointment of Mr Joseph William Mugan as a director on 6 April 2015
...
... and 54 more events
11 Nov 1994
New director appointed

11 Nov 1994
Registered office changed on 11/11/94 from: 31 corsham street london N1 6DR

24 Oct 1994
Memorandum and Articles of Association

13 Oct 1994
Company name changed maronstone LIMITED\certificate issued on 14/10/94

05 Jul 1994
Incorporation

DIRECTED PRINTING SERVICES LIMITED Charges

1 March 2002
Debenture containing fixed and floating charges
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 30 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…