BARTHAM PRESS (WATFORD) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 3BP

Company number 01787022
Status Active
Incorporation Date 30 January 1984
Company Type Private Limited Company
Address UNIT A PARK AVENUE ESTATE, SUNDON PARK, LUTON, BEDFORDSHIRE, LU3 3BP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BARTHAM PRESS (WATFORD) LIMITED are www.barthampresswatford.co.uk, and www.bartham-press-watford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Bartham Press Watford Limited is a Private Limited Company. The company registration number is 01787022. Bartham Press Watford Limited has been working since 30 January 1984. The present status of the company is Active. The registered address of Bartham Press Watford Limited is Unit A Park Avenue Estate Sundon Park Luton Bedfordshire Lu3 3bp. . KOYES, Shahed Ahmed is a Director of the company. LOASBY, Stephen Mark is a Director of the company. Secretary HAMILTON, Angela Emily Elizabeth has been resigned. Secretary KOYES, Mostaque has been resigned. Director HAMILTON, Angela Emily Elizabeth has been resigned. Director HAMILTON, Barry has been resigned. Director KOYES, Mostaque has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
KOYES, Shahed Ahmed
Appointed Date: 01 June 2012
44 years old

Director
LOASBY, Stephen Mark
Appointed Date: 04 June 2007
68 years old

Resigned Directors

Secretary
HAMILTON, Angela Emily Elizabeth
Resigned: 04 June 2007

Secretary
KOYES, Mostaque
Resigned: 01 June 2012
Appointed Date: 04 June 2007

Director
HAMILTON, Angela Emily Elizabeth
Resigned: 04 June 2007
81 years old

Director
HAMILTON, Barry
Resigned: 04 June 2007
83 years old

Director
KOYES, Mostaque
Resigned: 01 June 2012
Appointed Date: 04 June 2007
43 years old

Persons With Significant Control

Mr Shahed Ahmed Koyes
Notified on: 18 December 2016
44 years old
Nature of control: Has significant influence or control

Mr Stephen Mark Loasby
Notified on: 18 December 2016
68 years old
Nature of control: Has significant influence or control

BARTHAM PRESS (WATFORD) LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 80 more events
09 Feb 1988
Return made up to 03/08/87; full list of members
23 Mar 1987
Return made up to 17/06/86; full list of members
15 Jun 1984
Company name changed\certificate issued on 15/06/84
30 Jan 1984
Incorporation
30 Jan 1984
Certificate of incorporation

BARTHAM PRESS (WATFORD) LIMITED Charges

24 September 2012
All assets debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2007
Chattels mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and thing…
16 May 2005
Fixed and floating charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: By way of fixed charge on all f/h and l/h property, all…
25 September 1995
Chattel mortgage
Delivered: 11 October 1995
Status: Satisfied on 29 June 2007
Persons entitled: Close Brothers Limited
Description: 1X 1988 polar guilotine number 5811073, 1X1987 muller…
8 April 1993
Debenture
Delivered: 14 April 1993
Status: Satisfied on 19 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…