DP20 LITHOGRAPHICS LIMITED
IPSWICH PRINT IT 24 SEVEN LIMITED DP20 LITHOGRAPHICS LIMITED DELLPRINT LIMITED TONESTYLE LIMITED

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 04137542
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address CRISTAL BUSINESS CENTRE UNIT 3, 47 KNIGHTSDALE ROAD, IPSWICH, IP1 4JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 3 . The most likely internet sites of DP20 LITHOGRAPHICS LIMITED are www.dp20lithographics.co.uk, and www.dp20-lithographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Dp20 Lithographics Limited is a Private Limited Company. The company registration number is 04137542. Dp20 Lithographics Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Dp20 Lithographics Limited is Cristal Business Centre Unit 3 47 Knightsdale Road Ipswich Ip1 4jj. . BAILY, Antony Richard is a Secretary of the company. BAILY, Antony Richard is a Director of the company. HADDOW, Paul Andrew is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAILY, Terence Arthur has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


dp20 lithographics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILY, Antony Richard
Appointed Date: 09 January 2001

Director
BAILY, Antony Richard
Appointed Date: 09 January 2001
59 years old

Director
HADDOW, Paul Andrew
Appointed Date: 19 January 2011
55 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 February 2001
Appointed Date: 09 January 2001

Director
BAILY, Terence Arthur
Resigned: 19 January 2011
Appointed Date: 09 January 2001
83 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 February 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Mr Paul Haddow
Notified on: 31 January 2017
55 years old
Nature of control: Has significant influence or control

DP20 LITHOGRAPHICS LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 30 April 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3

07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3

...
... and 45 more events
16 Feb 2001
Director resigned
16 Feb 2001
Secretary resigned
13 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Feb 2001
Company name changed tonestyle LIMITED\certificate issued on 12/02/01
09 Jan 2001
Incorporation

DP20 LITHOGRAPHICS LIMITED Charges

18 October 2002
Debenture
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DP@LITTLEOVER LIMITED DP2 LP DP201 LIMITED DP23 LTD DP24 LTD DP29 LIMITED DP3 TECHNOLOGY LTD