IPRINT (UK) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 05315994
Status Active
Incorporation Date 17 December 2004
Company Type Private Limited Company
Address 21 HIGH VIEW CLOSE, HAMILTON OFFICE PARK, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Rekha Manji as a director on 28 February 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IPRINT (UK) LIMITED are www.iprintuk.co.uk, and www.iprint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Iprint Uk Limited is a Private Limited Company. The company registration number is 05315994. Iprint Uk Limited has been working since 17 December 2004. The present status of the company is Active. The registered address of Iprint Uk Limited is 21 High View Close Hamilton Office Park Leicester Le4 9lj. . KOTECHA, Viren is a Secretary of the company. HUMPHREY, Julian is a Director of the company. Secretary DEELEY, Michael has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director MANJI, Rekha has been resigned. Director PATEL, Kritesh has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KOTECHA, Viren
Appointed Date: 20 April 2005

Director
HUMPHREY, Julian
Appointed Date: 17 December 2004
61 years old

Resigned Directors

Secretary
DEELEY, Michael
Resigned: 20 April 2005
Appointed Date: 17 December 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 20 December 2004
Appointed Date: 17 December 2004

Director
MANJI, Rekha
Resigned: 28 February 2017
Appointed Date: 12 November 2012
52 years old

Director
PATEL, Kritesh
Resigned: 30 September 2011
Appointed Date: 17 December 2004
48 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 20 December 2004
Appointed Date: 17 December 2004

Persons With Significant Control

Mr Julian Humphrey
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

Mrs Rekha Manji
Notified on: 1 July 2016
52 years old
Nature of control: Has significant influence or control

IPRINT (UK) LIMITED Events

16 Mar 2017
Termination of appointment of Rekha Manji as a director on 28 February 2017
04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Satisfaction of charge 2 in full
05 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 40 more events
04 Jan 2005
New secretary appointed
23 Dec 2004
Secretary resigned
23 Dec 2004
Director resigned
23 Dec 2004
Registered office changed on 23/12/04 from: suite 18 folkestone enterprise centre shearway bus pk shearway road, folkestone kent CT19 4RH
17 Dec 2004
Incorporation

IPRINT (UK) LIMITED Charges

14 November 2013
Charge code 0531 5994 0003
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
20 July 2006
Guarantee & debenture
Delivered: 27 July 2006
Status: Satisfied on 19 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…