THE WEARABLE PRINT CO LIMITED
CLECKHEATON RSL8 LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 4TT

Company number 03048924
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address NETWORK HOUSE STUBS BECK LANE, WEST 26 INDUSTRIAL ESTATE, CLECKHEATON, WEST YORKSHIRE, BD19 4TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4,000 ; Appointment of Mr Adam Jeremy Clayton Miller as a director on 6 April 2016. The most likely internet sites of THE WEARABLE PRINT CO LIMITED are www.thewearableprintco.co.uk, and www.the-wearable-print-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and five months. The distance to to Bradford Forster Square Rail Station is 4.2 miles; to Bingley Rail Station is 8.9 miles; to Crossflatts Rail Station is 9.7 miles; to Brockholes Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wearable Print Co Limited is a Private Limited Company. The company registration number is 03048924. The Wearable Print Co Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of The Wearable Print Co Limited is Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire Bd19 4tt. The company`s financial liabilities are £6.69k. It is £3.22k against last year. The cash in hand is £85.27k. It is £6.76k against last year. And the total assets are £379.06k, which is £-72.74k against last year. MILLER, Adam is a Secretary of the company. MILLER, Adam Jeremy Clayton is a Director of the company. THORNTON, Julia is a Director of the company. Secretary RYAN, Michael has been resigned. Nominee Secretary RYAN, Michael has been resigned. Nominee Director LAMB, Matthew Craig has been resigned. Nominee Director RYAN, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


the wearable print co Key Finiance

LIABILITIES £6.69k
+92%
CASH £85.27k
+8%
TOTAL ASSETS £379.06k
-17%
All Financial Figures

Current Directors

Secretary
MILLER, Adam
Appointed Date: 01 October 2004

Director
MILLER, Adam Jeremy Clayton
Appointed Date: 06 April 2016
60 years old

Director
THORNTON, Julia
Appointed Date: 26 September 1995
64 years old

Resigned Directors

Secretary
RYAN, Michael
Resigned: 01 October 2004
Appointed Date: 26 September 1995

Nominee Secretary
RYAN, Michael
Resigned: 01 October 2004
Appointed Date: 24 April 1995

Nominee Director
LAMB, Matthew Craig
Resigned: 26 September 1995
Appointed Date: 24 April 1995
62 years old

Nominee Director
RYAN, Michael
Resigned: 26 September 1995
Appointed Date: 24 April 1995
77 years old

THE WEARABLE PRINT CO LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4,000

07 Apr 2016
Appointment of Mr Adam Jeremy Clayton Miller as a director on 6 April 2016
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,000

...
... and 54 more events
21 Aug 1996
Return made up to 24/04/96; full list of members
07 Dec 1995
Accounting reference date notified as 30/09
21 Nov 1995
New secretary appointed;director resigned
27 Oct 1995
Director resigned;new director appointed
24 Apr 1995
Incorporation

THE WEARABLE PRINT CO LIMITED Charges

4 October 2013
Charge code 0304 8924 0003
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
20 June 2002
All assets debenture
Delivered: 26 June 2002
Status: Satisfied on 24 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 December 1996
Debenture
Delivered: 10 December 1996
Status: Satisfied on 7 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…