PUGH'S COLOURPRINT (UK) LIMITED
BAGLAN

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7BR
Company number 06408110
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address UNIT 18-19 SEAWAY DRIVE, SEAWAY INDUSTRIAL ESTATE, BAGLAN, PORT TALBOT, SA12 7BR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Edward Garth Davis as a secretary on 1 November 2016; Termination of appointment of Edward Garth Davis as a director on 1 November 2016; Termination of appointment of Dominic Paul Hartley as a director on 1 November 2016. The most likely internet sites of PUGH'S COLOURPRINT (UK) LIMITED are www.pughscolourprintuk.co.uk, and www.pugh-s-colourprint-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and four months. The distance to to Port Talbot Parkway Rail Station is 2.1 miles; to Skewen Rail Station is 3.6 miles; to Swansea Rail Station is 5.4 miles; to Pyle Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pugh S Colourprint Uk Limited is a Private Limited Company. The company registration number is 06408110. Pugh S Colourprint Uk Limited has been working since 24 October 2007. The present status of the company is Active. The registered address of Pugh S Colourprint Uk Limited is Unit 18 19 Seaway Drive Seaway Industrial Estate Baglan Port Talbot Sa12 7br. The company`s financial liabilities are £119.12k. It is £-21.67k against last year. The cash in hand is £41.45k. It is £41.45k against last year. And the total assets are £424.44k, which is £-26.06k against last year. DAVIS, Benjamin John is a Director of the company. HARRIS, Allison is a Director of the company. Secretary DAVIS, Edward Garth has been resigned. Director DAVIS, Edward Garth has been resigned. Director DAVIS, Malcolm Kenneth has been resigned. Director HARRIS, Peter John has been resigned. Director HARTLEY, Dominic Paul has been resigned. The company operates in "Printing n.e.c.".


pugh's colourprint (uk) Key Finiance

LIABILITIES £119.12k
-16%
CASH £41.45k
TOTAL ASSETS £424.44k
-6%
All Financial Figures

Current Directors

Director
DAVIS, Benjamin John
Appointed Date: 24 October 2007
54 years old

Director
HARRIS, Allison
Appointed Date: 24 October 2007
58 years old

Resigned Directors

Secretary
DAVIS, Edward Garth
Resigned: 01 November 2016
Appointed Date: 24 October 2007

Director
DAVIS, Edward Garth
Resigned: 01 November 2016
Appointed Date: 24 October 2007
56 years old

Director
DAVIS, Malcolm Kenneth
Resigned: 01 November 2016
Appointed Date: 24 October 2007
82 years old

Director
HARRIS, Peter John
Resigned: 24 October 2007
Appointed Date: 24 October 2007
58 years old

Director
HARTLEY, Dominic Paul
Resigned: 01 November 2016
Appointed Date: 12 March 2015
60 years old

Persons With Significant Control

Lexon (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PUGH'S COLOURPRINT (UK) LIMITED Events

21 Feb 2017
Termination of appointment of Edward Garth Davis as a secretary on 1 November 2016
21 Feb 2017
Termination of appointment of Edward Garth Davis as a director on 1 November 2016
13 Dec 2016
Termination of appointment of Dominic Paul Hartley as a director on 1 November 2016
13 Dec 2016
Director's details changed for Mr Edward Garth Davis on 1 November 2016
11 Nov 2016
Termination of appointment of Malcolm Kenneth Davis as a director on 1 November 2016
...
... and 26 more events
04 Nov 2008
Return made up to 24/10/08; full list of members
18 Apr 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association

07 Nov 2007
Director resigned
07 Nov 2007
New director appointed
24 Oct 2007
Incorporation

PUGH'S COLOURPRINT (UK) LIMITED Charges

27 November 2014
Charge code 0640 8110 0001
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…