ULTRA LITHOGRAPHIC PRINTING CO. LIMITED
LANCASHIRE

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 01008376
Status Active
Incorporation Date 19 April 1971
Company Type Private Limited Company
Address THE OLD TANNERY, EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 3,002 . The most likely internet sites of ULTRA LITHOGRAPHIC PRINTING CO. LIMITED are www.ultralithographicprintingco.co.uk, and www.ultra-lithographic-printing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Ultra Lithographic Printing Co Limited is a Private Limited Company. The company registration number is 01008376. Ultra Lithographic Printing Co Limited has been working since 19 April 1971. The present status of the company is Active. The registered address of Ultra Lithographic Printing Co Limited is The Old Tannery Eastgate Accrington Lancashire Bb5 6pw. . SPENCER, Audrey is a Secretary of the company. SPENCER, Audrey is a Director of the company. SPENCER, David John is a Director of the company. Director HEMS, Gerald has been resigned. Director SPENCER, David John has been resigned. Director SPENCER, John has been resigned. Director SPENCER, Lisa Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
SPENCER, Audrey

84 years old

Director
SPENCER, David John

57 years old

Resigned Directors

Director
HEMS, Gerald
Resigned: 21 September 2000
88 years old

Director
SPENCER, David John
Resigned: 29 November 1990
57 years old

Director
SPENCER, John
Resigned: 29 November 1990
87 years old

Director
SPENCER, Lisa Jane
Resigned: 21 September 2000
55 years old

Persons With Significant Control

David John Spencer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Audrey Spencer
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULTRA LITHOGRAPHIC PRINTING CO. LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
25 Aug 2016
Micro company accounts made up to 30 April 2016
28 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,002

03 Jul 2015
Total exemption small company accounts made up to 30 April 2015
07 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,002

...
... and 92 more events
10 Mar 1987
New director appointed

10 Mar 1987
Registered office changed on 10/03/87 from: printing co brookside mill lancaster st oswaldtwistle lancs

01 Jul 1986
Accounts for a small company made up to 30 April 1985

03 Jun 1986
Return made up to 31/12/85; full list of members

19 Apr 1972
Certificate of incorporation

ULTRA LITHOGRAPHIC PRINTING CO. LIMITED Charges

21 September 2000
Deposit agreement to secure own liabilities
Delivered: 28 September 2000
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
22 September 1994
Chattels mortgage
Delivered: 22 September 1994
Status: Satisfied on 6 January 2012
Persons entitled: Forward Trust Limited
Description: One used roland rekord RSK3B-le-w series 642 with…
1 September 1994
Chattels mortgage
Delivered: 8 September 1994
Status: Satisfied on 6 January 2012
Persons entitled: Forward Trust Limited
Description: Used roland ultra size 5 4 colour offset press, serial no:…
31 October 1991
First fixed charge
Delivered: 4 November 1991
Status: Satisfied on 6 January 2012
Persons entitled: Alex Lawrie Receivables Financing LTD
Description: By way of first fixed charge on book and other debts…
1 April 1987
Mortgage
Delivered: 13 April 1987
Status: Satisfied on 30 October 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property known as unit 1 brookside industrial estate…
22 August 1984
Single debenture
Delivered: 28 August 1984
Status: Satisfied on 30 October 2004
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities.. Fixed and floating…
4 October 1977
Legal charge
Delivered: 10 October 1977
Status: Satisfied on 30 October 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold & l/hold property being part of brookside mill…