FOUR COLOUR PRINT SERVICES LIMITED

Hellopages » Greater London » Newham » E16 4ST

Company number 04843293
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address 16A BIDDER STREET, LONDON, E16 4ST
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1,000 . The most likely internet sites of FOUR COLOUR PRINT SERVICES LIMITED are www.fourcolourprintservices.co.uk, and www.four-colour-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Four Colour Print Services Limited is a Private Limited Company. The company registration number is 04843293. Four Colour Print Services Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Four Colour Print Services Limited is 16a Bidder Street London E16 4st. The company`s financial liabilities are £117.9k. It is £-14.3k against last year. And the total assets are £180.11k, which is £-11.01k against last year. FISHER, Samantha is a Secretary of the company. FISHER, Samantha is a Director of the company. MACKENZIE, Steven is a Director of the company. Secretary FISHER, Debbie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISHER, Debbie has been resigned. Director MACKENZIE, Evelyn has been resigned. The company operates in "Printing n.e.c.".


four colour print services Key Finiance

LIABILITIES £117.9k
-11%
CASH n/a
TOTAL ASSETS £180.11k
-6%
All Financial Figures

Current Directors

Secretary
FISHER, Samantha
Appointed Date: 01 April 2011

Director
FISHER, Samantha
Appointed Date: 01 April 2011
47 years old

Director
MACKENZIE, Steven
Appointed Date: 31 October 2007
38 years old

Resigned Directors

Secretary
FISHER, Debbie
Resigned: 31 March 2011
Appointed Date: 23 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Director
FISHER, Debbie
Resigned: 31 March 2011
Appointed Date: 23 July 2003
64 years old

Director
MACKENZIE, Evelyn
Resigned: 31 October 2007
Appointed Date: 23 July 2003
61 years old

Persons With Significant Control

Mr Dennis Mackenzie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Fisher
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUR COLOUR PRINT SERVICES LIMITED Events

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

20 May 2015
Total exemption small company accounts made up to 31 July 2014
16 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000

...
... and 33 more events
29 Sep 2004
Return made up to 28/07/04; full list of members
06 Oct 2003
Particulars of mortgage/charge
28 Aug 2003
Ad 23/07/03--------- £ si 999@1=999 £ ic 1/1000
24 Jul 2003
Secretary resigned
23 Jul 2003
Incorporation

FOUR COLOUR PRINT SERVICES LIMITED Charges

30 September 2003
All assets debenture
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Bibby Factors Bedford Limited
Description: Fixed and floating charges over the undertaking and all…