PALLY SCREEN PRINTING LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 6BY

Company number 03329081
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address HAYRE BUILDING, ULVERSCROFT ROAD, LEICESTER, ENGLAND, LE4 6BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Micro company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PALLY SCREEN PRINTING LIMITED are www.pallyscreenprinting.co.uk, and www.pally-screen-printing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. Pally Screen Printing Limited is a Private Limited Company. The company registration number is 03329081. Pally Screen Printing Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Pally Screen Printing Limited is Hayre Building Ulverscroft Road Leicester England Le4 6by. The company`s financial liabilities are £368.87k. It is £229.79k against last year. The cash in hand is £275.18k. It is £71.25k against last year. And the total assets are £378.26k, which is £63.8k against last year. SINGH, Jaspal is a Director of the company. Secretary HAYRE, Rajwinder Kaur has been resigned. Secretary SINGH, Jaspal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAYRE, Rajwinder Kaur has been resigned. Director SINGH, Jaspal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pally screen printing Key Finiance

LIABILITIES £368.87k
+165%
CASH £275.18k
+34%
TOTAL ASSETS £378.26k
+20%
All Financial Figures

Current Directors

Director
SINGH, Jaspal
Appointed Date: 09 February 2001
61 years old

Resigned Directors

Secretary
HAYRE, Rajwinder Kaur
Resigned: 08 February 2001
Appointed Date: 06 March 1997

Secretary
SINGH, Jaspal
Resigned: 06 April 2008
Appointed Date: 08 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
HAYRE, Rajwinder Kaur
Resigned: 06 April 2008
Appointed Date: 08 February 2001
58 years old

Director
SINGH, Jaspal
Resigned: 08 February 2001
Appointed Date: 06 March 1997
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Mr Jaspal Singh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rajwinder Kaur
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALLY SCREEN PRINTING LIMITED Events

03 Apr 2017
Confirmation statement made on 6 March 2017 with updates
31 Mar 2017
Micro company accounts made up to 30 June 2016
13 May 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2016
Registered office address changed from 128a Evington Road Leicester LE2 1HL to Hayre Building Ulverscroft Road Leicester LE4 6BY on 12 May 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

...
... and 52 more events
17 Mar 1997
New secretary appointed
17 Mar 1997
New director appointed
17 Mar 1997
Secretary resigned
17 Mar 1997
Director resigned
06 Mar 1997
Incorporation

PALLY SCREEN PRINTING LIMITED Charges

16 April 2003
Legal charge
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land lying to the north side of ulverscroft…
15 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Debenture
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…