PRINT TRADE SUPPLIERS LIMITED
ACCRINGTON INVESTMENT (GRENADIER) LIMITED

Hellopages » Lancashire » Hyndburn » BB5 3NY

Company number 08618197
Status Active
Incorporation Date 22 July 2013
Company Type Private Limited Company
Address PRINT TRADE SUPPLIERS LTD BROOKSIDE LANE, OSWALDTWISTLE, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 3NY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 086181970001 in full; Registration of charge 086181970002, created on 17 November 2016. The most likely internet sites of PRINT TRADE SUPPLIERS LIMITED are www.printtradesuppliers.co.uk, and www.print-trade-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Print Trade Suppliers Limited is a Private Limited Company. The company registration number is 08618197. Print Trade Suppliers Limited has been working since 22 July 2013. The present status of the company is Active. The registered address of Print Trade Suppliers Limited is Print Trade Suppliers Ltd Brookside Lane Oswaldtwistle Accrington Lancashire United Kingdom Bb5 3ny. . CAHILL, Richard is a Secretary of the company. CREAN, Patrick James is a Director of the company. SALMON, Laurent Thierry is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CAHILL, Richard
Appointed Date: 31 July 2014

Director
CREAN, Patrick James
Appointed Date: 22 July 2013
62 years old

Director
SALMON, Laurent Thierry
Appointed Date: 22 July 2013
62 years old

Persons With Significant Control

Paragon Transaction Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINT TRADE SUPPLIERS LIMITED Events

18 Jan 2017
Full accounts made up to 30 June 2016
24 Nov 2016
Satisfaction of charge 086181970001 in full
21 Nov 2016
Registration of charge 086181970002, created on 17 November 2016
10 Aug 2016
Confirmation statement made on 22 July 2016 with updates
10 Aug 2016
Director's details changed for Mr Laurent Thierry Salmon on 10 August 2016
...
... and 18 more events
23 Oct 2013
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

23 Oct 2013
Statement of capital following an allotment of shares on 15 October 2013
  • EUR 1,150,000
  • GBP 1

23 Oct 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Oct 2013
Registered office address changed from C/O Marrons 1 Meridian South Meridian Business Park Leicester LE19 1WY United Kingdom on 23 October 2013
22 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PRINT TRADE SUPPLIERS LIMITED Charges

17 November 2016
Charge code 0861 8197 0002
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 December 2013
Charge code 0861 8197 0001
Delivered: 17 December 2013
Status: Satisfied on 24 November 2016
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…