IVORY PRINTERS (HOLDINGS) LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1XE

Company number 05862920
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address THE COUNTING HOUSE, NELSON STREET, KINGSTON UPON HULL, EAST YORSHIRE, HU1 1XE
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Cancellation of shares. Statement of capital on 12 November 2015 GBP 1 . The most likely internet sites of IVORY PRINTERS (HOLDINGS) LIMITED are www.ivoryprintersholdings.co.uk, and www.ivory-printers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ivory Printers Holdings Limited is a Private Limited Company. The company registration number is 05862920. Ivory Printers Holdings Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of Ivory Printers Holdings Limited is The Counting House Nelson Street Kingston Upon Hull East Yorshire Hu1 1xe. The company`s financial liabilities are £215.28k. It is £143.11k against last year. And the total assets are £233.27k, which is £139.16k against last year. JENKINSON, Linda is a Secretary of the company. SKATES, Digby is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary SKATES, Stephanie has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director SKATES, Stephanie has been resigned. The company operates in "Other publishing activities".


ivory printers (holdings) Key Finiance

LIABILITIES £215.28k
+198%
CASH n/a
TOTAL ASSETS £233.27k
+147%
All Financial Figures

Current Directors

Secretary
JENKINSON, Linda
Appointed Date: 12 November 2015

Director
SKATES, Digby
Appointed Date: 30 June 2006
63 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 30 June 2006
Appointed Date: 30 June 2006

Secretary
SKATES, Stephanie
Resigned: 12 November 2015
Appointed Date: 30 June 2006

Director
GRAEME, Lesley Joyce
Resigned: 30 June 2006
Appointed Date: 30 June 2006
71 years old

Director
SKATES, Stephanie
Resigned: 12 November 2015
Appointed Date: 30 June 2006
60 years old

Persons With Significant Control

Mr Digby Skates
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

IVORY PRINTERS (HOLDINGS) LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Jan 2016
Cancellation of shares. Statement of capital on 12 November 2015
  • GBP 1

13 Jan 2016
Purchase of own shares.
17 Dec 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 25 more events
24 Jul 2006
New secretary appointed;new director appointed
24 Jul 2006
Registered office changed on 24/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
24 Jul 2006
Director resigned
24 Jul 2006
Secretary resigned
30 Jun 2006
Incorporation