BIG PRINT PLAN LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4HR

Company number 07528748
Status Active
Incorporation Date 14 February 2011
Company Type Private Limited Company
Address 28 WATES WAY, MITCHAM, SURREY, CR4 4HR
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 July 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of BIG PRINT PLAN LIMITED are www.bigprintplan.co.uk, and www.big-print-plan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Big Print Plan Limited is a Private Limited Company. The company registration number is 07528748. Big Print Plan Limited has been working since 14 February 2011. The present status of the company is Active. The registered address of Big Print Plan Limited is 28 Wates Way Mitcham Surrey Cr4 4hr. . JUDGE, Daniel Edward is a Director of the company. KEELEY, Lisa Jane is a Director of the company. KEELEY, Mark Raymond is a Director of the company. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
JUDGE, Daniel Edward
Appointed Date: 01 January 2013
46 years old

Director
KEELEY, Lisa Jane
Appointed Date: 14 February 2011
52 years old

Director
KEELEY, Mark Raymond
Appointed Date: 14 February 2011
56 years old

Persons With Significant Control

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

BIG PRINT PLAN LIMITED Events

21 Apr 2017
Change of share class name or designation
21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Mar 2017
Confirmation statement made on 14 February 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 10 more events
14 Mar 2013
Appointment of Daniel Edward Judge as a director
15 May 2012
Annual return made up to 14 February 2012 with full list of shareholders
27 Apr 2012
Total exemption full accounts made up to 31 July 2011
13 Jun 2011
Current accounting period shortened from 28 February 2012 to 31 July 2011
14 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)