PRINTING ASPECTS LIMITED
LONDON

Hellopages » Greater London » Newham » E13 8LR
Company number 03021881
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 114 CUMBERLAND ROAD, LONDON, ENGLAND, E13 8LR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 2 . The most likely internet sites of PRINTING ASPECTS LIMITED are www.printingaspects.co.uk, and www.printing-aspects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Printing Aspects Limited is a Private Limited Company. The company registration number is 03021881. Printing Aspects Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Printing Aspects Limited is 114 Cumberland Road London England E13 8lr. The company`s financial liabilities are £12.5k. It is £-1.42k against last year. The cash in hand is £1.66k. It is £-6.28k against last year. And the total assets are £12.5k, which is £-1.42k against last year. MIDDLETON, Anthony is a Director of the company. MIDDLETON, Margaret Joan is a Director of the company. Secretary MIDDLETON, Lea has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


printing aspects Key Finiance

LIABILITIES £12.5k
-11%
CASH £1.66k
-80%
TOTAL ASSETS £12.5k
-11%
All Financial Figures

Current Directors

Director
MIDDLETON, Anthony
Appointed Date: 05 November 2007
79 years old

Director
MIDDLETON, Margaret Joan
Appointed Date: 15 February 1995
79 years old

Resigned Directors

Secretary
MIDDLETON, Lea
Resigned: 05 August 2010
Appointed Date: 15 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr Anthony Middleton
Notified on: 7 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINTING ASPECTS LIMITED Events

25 Feb 2017
Confirmation statement made on 16 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Registered office address changed from Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF to 114 Cumberland Road London E13 8LR on 11 June 2015
...
... and 47 more events
03 May 1996
Registered office changed on 03/05/96 from: c/o c s jacobs & co 65/67 queens road buckhurst hill essex IG9 5BW
11 Mar 1996
Return made up to 15/02/96; full list of members
03 Mar 1995
Accounting reference date notified as 31/03

21 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1995
Incorporation