PRINT UK (MANSFIELD) LIMITED
MANSFIELD NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG18 3HQ
Company number 03227935
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address UNIT 10 OAKTREE BUSINESS PARK, OAKWOOD ROAD, MANSFIELD NOTTINGHAMSHIRE, NG18 3HQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Registration of charge 032279350004, created on 3 February 2016. The most likely internet sites of PRINT UK (MANSFIELD) LIMITED are www.printukmansfield.co.uk, and www.print-uk-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 9.3 miles; to Burton Joyce Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print Uk Mansfield Limited is a Private Limited Company. The company registration number is 03227935. Print Uk Mansfield Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Print Uk Mansfield Limited is Unit 10 Oaktree Business Park Oakwood Road Mansfield Nottinghamshire Ng18 3hq. . SPERRY, Donna is a Secretary of the company. SPERRY, Julian Mark is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WYATT, Robert Hugh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SPERRY, Donna has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SPERRY, Donna
Appointed Date: 01 November 1996

Director
SPERRY, Julian Mark
Appointed Date: 22 July 1996
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Secretary
WYATT, Robert Hugh
Resigned: 01 September 1996
Appointed Date: 22 July 1996

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 July 1996
Appointed Date: 22 July 1996
72 years old

Director
SPERRY, Donna
Resigned: 22 May 2006
Appointed Date: 17 January 2000
57 years old

Persons With Significant Control

Mr Julian Mark Sperry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Donna Sperry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINT UK (MANSFIELD) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 22 July 2016 with updates
03 Feb 2016
Registration of charge 032279350004, created on 3 February 2016
18 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
28 Jul 1996
New director appointed
28 Jul 1996
Director resigned
28 Jul 1996
Secretary resigned
28 Jul 1996
Registered office changed on 28/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Jul 1996
Incorporation

PRINT UK (MANSFIELD) LIMITED Charges

3 February 2016
Charge code 0322 7935 0004
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - unit 17 oakwood…
16 October 2013
Charge code 0322 7935 0003
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
28 November 2005
Fixed and floating charge
Delivered: 29 November 2005
Status: Satisfied on 29 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…