ANGUS PRINT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 2AQ
Company number 05673525
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address UNIT 2B2 SEACROFT INDUSTRIAL ESTATE, COAL ROAD, LEEDS, WEST YORKSHIRE, LS14 2AQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of ANGUS PRINT LIMITED are www.angusprint.co.uk, and www.angus-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Leeds Rail Station is 4.4 miles; to Castleford Rail Station is 8.3 miles; to Pannal Rail Station is 9.6 miles; to Featherstone Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angus Print Limited is a Private Limited Company. The company registration number is 05673525. Angus Print Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Angus Print Limited is Unit 2b2 Seacroft Industrial Estate Coal Road Leeds West Yorkshire Ls14 2aq. . WHITE, Linda is a Secretary of the company. WHITE, John is a Director of the company. WHITE, Linda is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WHITE, Linda
Appointed Date: 12 January 2006

Director
WHITE, John
Appointed Date: 12 January 2006
71 years old

Director
WHITE, Linda
Appointed Date: 12 January 2006
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2006
Appointed Date: 12 January 2006

Persons With Significant Control

Mr John White
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda White
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGUS PRINT LIMITED Events

02 Feb 2017
Confirmation statement made on 12 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 24 more events
07 Feb 2006
Secretary resigned
07 Feb 2006
Director resigned
07 Feb 2006
New secretary appointed;new director appointed
07 Feb 2006
New director appointed
12 Jan 2006
Incorporation

ANGUS PRINT LIMITED Charges

4 January 2011
Rent deposit deed
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Invista Industrial (General Partner) Limited and Invista Industrial (Nominee) Limited
Description: The deposit account.