RETAIL PRINT SOLUTIONS LIMITED
LEICESTERSHIRE REPRO PROOF SERVICES LIMITED

Hellopages » Leicestershire » Leicester » LE4 0JP

Company number 01541365
Status Active
Incorporation Date 26 January 1981
Company Type Private Limited Company
Address 121 PARKER DRIVE, LEICESTER, LEICESTERSHIRE, LE4 0JP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 015413650008, created on 23 May 2017; Appointment of Mrs Nina Tobin as a director on 30 August 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of RETAIL PRINT SOLUTIONS LIMITED are www.retailprintsolutions.co.uk, and www.retail-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Retail Print Solutions Limited is a Private Limited Company. The company registration number is 01541365. Retail Print Solutions Limited has been working since 26 January 1981. The present status of the company is Active. The registered address of Retail Print Solutions Limited is 121 Parker Drive Leicester Leicestershire Le4 0jp. . BOYLE, Neela is a Secretary of the company. BOYLE, Joseph is a Director of the company. BOYLE, Kevin Joseph is a Director of the company. BOYLE, Neela is a Director of the company. TOBIN, Nina is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Secretary

Director
BOYLE, Joseph

76 years old

Director
BOYLE, Kevin Joseph
Appointed Date: 01 October 2001
47 years old

Director
BOYLE, Neela

78 years old

Director
TOBIN, Nina
Appointed Date: 30 August 2016
49 years old

Persons With Significant Control

Mr Kevin Joseph Boyle
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

RETAIL PRINT SOLUTIONS LIMITED Events

24 May 2017
Registration of charge 015413650008, created on 23 May 2017
14 Dec 2016
Appointment of Mrs Nina Tobin as a director on 30 August 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,300

...
... and 92 more events
26 Aug 1987
Return made up to 30/07/87; full list of members

26 Aug 1987
Accounts for a small company made up to 30 September 1986

22 Aug 1986
Accounts for a small company made up to 30 September 1985

22 Aug 1986
Return made up to 07/08/86; full list of members

26 Jan 1981
Certificate of incorporation

RETAIL PRINT SOLUTIONS LIMITED Charges

23 May 2017
Charge code 0154 1365 0008
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
18 October 2012
Debenture
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
All assets debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
All assets debenture
Delivered: 9 May 2008
Status: Satisfied on 5 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2007
Debenture
Delivered: 21 March 2007
Status: Satisfied on 10 March 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charges over the undertaking and all…
27 August 1992
Single debenture
Delivered: 7 September 1992
Status: Satisfied on 17 May 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1981
Legal mortgage
Delivered: 11 March 1981
Status: Satisfied on 17 May 2008
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed charge on 1 deanippon proof press (model: kf-122-g)…
9 March 1981
Debenture
Delivered: 11 March 1981
Status: Satisfied on 31 March 2007
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed charges over - a) unit 3, 18, kent street, leicester…