PRIORITY PRINT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 04208167
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, LU1 1QZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRIORITY PRINT LIMITED are www.priorityprint.co.uk, and www.priority-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Priority Print Limited is a Private Limited Company. The company registration number is 04208167. Priority Print Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Priority Print Limited is Prospero House 46 48 Rothesay Road Luton Lu1 1qz. . LOMAS, Lisa Jane is a Secretary of the company. LOMAS, Andrew James is a Director of the company. LOMAS, Lisa Jane is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LOMAS, Lisa Jane
Appointed Date: 30 April 2001

Director
LOMAS, Andrew James
Appointed Date: 30 April 2001
60 years old

Director
LOMAS, Lisa Jane
Appointed Date: 30 April 2001
58 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

PRIORITY PRINT LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
11 Jul 2001
New secretary appointed;new director appointed
18 May 2001
New director appointed
18 May 2001
Director resigned
18 May 2001
Secretary resigned
30 Apr 2001
Incorporation

PRIORITY PRINT LIMITED Charges

6 August 2004
Rent deposit deed
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: P.D. Gerrard and B.S. Gerrard
Description: £3000.00 rent deposit monies.