CITY SCREEN PRINT LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4LU

Company number 04544110
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address UNIT 2 SEXTANT PARK, NEPTUNE CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4LU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CITY SCREEN PRINT LIMITED are www.cityscreenprint.co.uk, and www.city-screen-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. City Screen Print Limited is a Private Limited Company. The company registration number is 04544110. City Screen Print Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of City Screen Print Limited is Unit 2 Sextant Park Neptune Close Medway City Estate Rochester Kent Me2 4lu. The company`s financial liabilities are £76.73k. It is £9.6k against last year. The cash in hand is £42.12k. It is £-3.18k against last year. And the total assets are £134.59k, which is £12.89k against last year. CHAMPION, Alan Victor is a Secretary of the company. ASHENDEN, Paul is a Director of the company. DEGRUSSA, Suzanne Ruth is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


city screen print Key Finiance

LIABILITIES £76.73k
+14%
CASH £42.12k
-8%
TOTAL ASSETS £134.59k
+10%
All Financial Figures

Current Directors

Secretary
CHAMPION, Alan Victor
Appointed Date: 24 September 2002

Director
ASHENDEN, Paul
Appointed Date: 03 March 2003
54 years old

Director
DEGRUSSA, Suzanne Ruth
Appointed Date: 24 September 2002
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 September 2002
Appointed Date: 24 September 2002
71 years old

Persons With Significant Control

Mrs Suzanne Ruth De Grussa
Notified on: 19 September 2016
68 years old
Nature of control: Has significant influence or control

CITY SCREEN PRINT LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 October 2016
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

01 Oct 2015
Director's details changed for Mr Paul Ashenden on 5 December 2014
...
... and 33 more events
02 Oct 2002
Director resigned
02 Oct 2002
New director appointed
02 Oct 2002
New secretary appointed
02 Oct 2002
Registered office changed on 02/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Sep 2002
Incorporation

CITY SCREEN PRINT LIMITED Charges

14 November 2002
Debenture deed
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…