CONTRACT PRINTING SERVICES LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 9JA

Company number 04934109
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 207 ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 9JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONTRACT PRINTING SERVICES LIMITED are www.contractprintingservices.co.uk, and www.contract-printing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Corby Rail Station is 5.8 miles; to Wellingborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Printing Services Limited is a Private Limited Company. The company registration number is 04934109. Contract Printing Services Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Contract Printing Services Limited is 207 Rockingham Road Kettering Northamptonshire Nn16 9ja. . CHAPMAN, Michael Andrew is a Secretary of the company. CHAPMAN, Michael Andrew is a Director of the company. JAMES, Thomas Cowper is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CHAPMAN, Michael Andrew
Appointed Date: 16 October 2003

Director
CHAPMAN, Michael Andrew
Appointed Date: 16 October 2003
53 years old

Director
JAMES, Thomas Cowper
Appointed Date: 16 October 2003
50 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 24 October 2003
Appointed Date: 16 October 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 24 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr Michael Andrew Chapman
Notified on: 6 May 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONTRACT PRINTING SERVICES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2016
Confirmation statement made on 16 October 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 101

05 Nov 2015
Registered office address changed from C/O Nineteen Accountants 14 st. Swithins Close Kettering Northamptonshire NN15 5UR to 207 Rockingham Road Kettering Northamptonshire NN16 9JA on 5 November 2015
...
... and 33 more events
10 Nov 2003
New director appointed
10 Nov 2003
New secretary appointed;new director appointed
27 Oct 2003
Secretary resigned
27 Oct 2003
Director resigned
16 Oct 2003
Incorporation

CONTRACT PRINTING SERVICES LIMITED Charges

1 June 2007
Chattel mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Used 2000 horizon print finishing equipment,VAC100A…
3 December 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…