Company number 00422132
Status Active
Incorporation Date 23 October 1946
Company Type Private Limited Company
Address BRUNEL ROAD, TOTTON, HAMPSHIRE, SO40 3YS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 40,000
; Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. The most likely internet sites of HOBBS THE PRINTERS LIMITED are www.hobbstheprinters.co.uk, and www.hobbs-the-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Romsey Rail Station is 4.2 miles; to St Denys Rail Station is 4.7 miles; to Swaythling Rail Station is 5.3 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobbs The Printers Limited is a Private Limited Company.
The company registration number is 00422132. Hobbs The Printers Limited has been working since 23 October 1946.
The present status of the company is Active. The registered address of Hobbs The Printers Limited is Brunel Road Totton Hampshire So40 3ys. . HOBBS, David Anthony is a Secretary of the company. BROMLEY, Graham Nicholas is a Director of the company. HOBBS, David Anthony is a Director of the company. HOBBS, Patricia Marie is a Director of the company. Director HOBBS, Peter Coulbert has been resigned. Director OZANNE, Terence Glasspole has been resigned. Director REED, John Edward has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
HOBBS THE PRINTERS LIMITED Events
22 Feb 2017
Full accounts made up to 31 July 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
07 Apr 2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
09 Dec 2015
Full accounts made up to 31 July 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
...
... and 71 more events
23 May 1988
Return made up to 31/03/88; full list of members
23 May 1988
Full accounts made up to 31 July 1987
19 Jun 1987
Return made up to 31/03/87; full list of members
19 Jun 1987
Full accounts made up to 31 July 1986
23 Oct 1946
Certificate of incorporation
8 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied
on 29 March 2006
Persons entitled: Michael Henry William Hobbs and Julia Denise Fulford as Debenture Trustees for and on Behalf Ofthe Vendors
Description: Fixed and floating charges over the undertaking and all…
10 October 1960
Legal charge
Delivered: 31 October 1960
Status: Satisfied
on 21 January 2003
Persons entitled: Bradford Equitable B.S.
Description: "Rothsay" redbridge road southampton.
12 July 1954
Mortgage and charge
Delivered: 19 July 1954
Status: Satisfied
on 6 May 1995
Persons entitled: Midland Bank PLC
Description: 12 shirley road, southampton hants, together with the power…