PRINTER DEAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4RJ
Company number 05562329
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address LODGE HOUSE 12 TOWN STREET, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4RJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2 . The most likely internet sites of PRINTER DEAL LIMITED are www.printerdeal.co.uk, and www.printer-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Bradford Forster Square Rail Station is 5.3 miles; to Menston Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Burley-in-Wharfedale Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printer Deal Limited is a Private Limited Company. The company registration number is 05562329. Printer Deal Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Printer Deal Limited is Lodge House 12 Town Street Horsforth Leeds West Yorkshire Ls18 4rj. The cash in hand is £0k. It is £0k against last year. . KILMARTIN, Peter is a Secretary of the company. CARTER, Andrew Nicholas is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


printer deal Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KILMARTIN, Peter
Appointed Date: 13 September 2005

Director
CARTER, Andrew Nicholas
Appointed Date: 13 September 2005
75 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Persons With Significant Control

Mr Peter Kilmartin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Nicholas Carter
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINTER DEAL LIMITED Events

26 Oct 2016
Confirmation statement made on 13 September 2016 with updates
20 Jun 2016
Accounts for a dormant company made up to 30 September 2015
15 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

01 Jun 2015
Accounts for a dormant company made up to 30 September 2014
18 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2

...
... and 18 more events
05 Dec 2005
New director appointed
05 Dec 2005
Secretary resigned
05 Dec 2005
Director resigned
05 Dec 2005
Registered office changed on 05/12/05 from: 12 york place leeds west yorkshire LS1 2DS
13 Sep 2005
Incorporation