PRINT-LEEDS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 6LU

Company number 04343688
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address UNIT 1 & 3 TRINITY PARK, PILGRIM WAY, STANNINGLEY ROAD, LEEDS, LS28 6LU
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 5,000 . The most likely internet sites of PRINT-LEEDS LIMITED are www.printleeds.co.uk, and www.print-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bradford Forster Square Rail Station is 4.2 miles; to Leeds Rail Station is 4.3 miles; to Menston Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Leeds Limited is a Private Limited Company. The company registration number is 04343688. Print Leeds Limited has been working since 20 December 2001. The present status of the company is Active. The registered address of Print Leeds Limited is Unit 1 3 Trinity Park Pilgrim Way Stanningley Road Leeds Ls28 6lu. . TRIGG, Joan is a Secretary of the company. FISHER, Paul Anthony is a Director of the company. FISHER, Rodney Charles is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
TRIGG, Joan
Appointed Date: 20 December 2001

Director
FISHER, Paul Anthony
Appointed Date: 20 December 2001
58 years old

Director
FISHER, Rodney Charles
Appointed Date: 20 December 2001
65 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 20 December 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 December 2001
Appointed Date: 20 December 2001

Persons With Significant Control

Mr Rodney Charles Fisher
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PRINT-LEEDS LIMITED Events

31 Jan 2017
Confirmation statement made on 20 December 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 May 2016
14 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000

08 Oct 2015
Director's details changed for Mr Rodney Charles Fisher on 29 September 2015
08 Oct 2015
Director's details changed for Mr Rodney Charles Fisher on 25 September 2015
...
... and 42 more events
12 Feb 2002
New secretary appointed
12 Feb 2002
New director appointed
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
20 Dec 2001
Incorporation

PRINT-LEEDS LIMITED Charges

17 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 9 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: All assets.
27 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 2 July 2003
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…