D.A. PRINTERS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 3QU

Company number 01045040
Status Active
Incorporation Date 7 March 1972
Company Type Private Limited Company
Address 6 LANKESTER PARKER ROAD, AIRPORT SITE, ROCHESTER, KENT, ME1 3QU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of D.A. PRINTERS LIMITED are www.daprinters.co.uk, and www.d-a-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. D A Printers Limited is a Private Limited Company. The company registration number is 01045040. D A Printers Limited has been working since 07 March 1972. The present status of the company is Active. The registered address of D A Printers Limited is 6 Lankester Parker Road Airport Site Rochester Kent Me1 3qu. The company`s financial liabilities are £2.2k. It is £-13.95k against last year. The cash in hand is £11.58k. It is £-34.75k against last year. And the total assets are £45.71k, which is £-35.11k against last year. ALLEN, Jason Paul is a Secretary of the company. ALLEN, David John is a Director of the company. ALLEN, Jason Paul is a Director of the company. Secretary ALLEN, Pauline has been resigned. Director ALLEN, Pauline has been resigned. The company operates in "Printing n.e.c.".


d.a. printers Key Finiance

LIABILITIES £2.2k
-87%
CASH £11.58k
-76%
TOTAL ASSETS £45.71k
-44%
All Financial Figures

Current Directors

Secretary
ALLEN, Jason Paul
Appointed Date: 04 August 2005

Director
ALLEN, David John

81 years old

Director
ALLEN, Jason Paul
Appointed Date: 04 August 2005
56 years old

Resigned Directors

Secretary
ALLEN, Pauline
Resigned: 04 August 2005

Director
ALLEN, Pauline
Resigned: 04 August 2005
80 years old

Persons With Significant Control

Mr David John Allen
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D.A. PRINTERS LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 102

16 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 79 more events
28 Feb 1988
Return made up to 31/12/87; full list of members

24 Feb 1988
Accounts for a small company made up to 31 March 1987

01 Oct 1987
Secretary's particulars changed;director's particulars changed

16 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 03/09/86; full list of members

D.A. PRINTERS LIMITED Charges

11 April 1983
Legal mortgage
Delivered: 20 April 1983
Status: Satisfied on 30 August 2005
Persons entitled: National Westminster Bank PLC
Description: Plot 13A, rochester airport industrial estate, lake park…