INVENTIVE PRINT SOLUTIONS LTD
BARNSTAPLE

Hellopages » Devon » North Devon » EX32 0DG

Company number 05034415
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address THE STORES VILLAGE STREET, BISHOPS TAWTON, BARNSTAPLE, DEVON, EX32 0DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 050344150004, created on 12 April 2016. The most likely internet sites of INVENTIVE PRINT SOLUTIONS LTD are www.inventiveprintsolutions.co.uk, and www.inventive-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Chapelton (Devon) Rail Station is 2.6 miles; to Umberleigh Rail Station is 4.7 miles; to Portsmouth Arms Rail Station is 7.7 miles; to Kings Nympton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inventive Print Solutions Ltd is a Private Limited Company. The company registration number is 05034415. Inventive Print Solutions Ltd has been working since 04 February 2004. The present status of the company is Active. The registered address of Inventive Print Solutions Ltd is The Stores Village Street Bishops Tawton Barnstaple Devon Ex32 0dg. . PEARSON, Mark Leslie is a Secretary of the company. PEARSON, Mark Leslie is a Director of the company. WELLAND, Stuart Paul is a Director of the company. Secretary WELLAND, Tracy Ann has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARSON, Mark Leslie
Appointed Date: 23 January 2006

Director
PEARSON, Mark Leslie
Appointed Date: 23 January 2006
44 years old

Director
WELLAND, Stuart Paul
Appointed Date: 04 February 2004
56 years old

Resigned Directors

Secretary
WELLAND, Tracy Ann
Resigned: 23 January 2006
Appointed Date: 04 February 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 05 February 2004
Appointed Date: 04 February 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 05 February 2004
Appointed Date: 04 February 2004

Persons With Significant Control

Mr Stuart Paul Welland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

INVENTIVE PRINT SOLUTIONS LTD Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 May 2016
Total exemption small company accounts made up to 29 February 2016
14 Apr 2016
Registration of charge 050344150004, created on 12 April 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

16 Feb 2016
Director's details changed for Mr Stuart Paul Welland on 25 March 2015
...
... and 46 more events
16 Feb 2004
New director appointed
16 Feb 2004
New secretary appointed
05 Feb 2004
Secretary resigned
05 Feb 2004
Director resigned
04 Feb 2004
Incorporation

INVENTIVE PRINT SOLUTIONS LTD Charges

12 April 2016
Charge code 0503 4415 0004
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 park close fremington barnstable devon…
19 October 2015
Charge code 0503 4415 0003
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 park close fremington barnstaple devon…
26 January 2014
Charge code 0503 4415 0002
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: T/No DN379753. Notification of addition to or amendment of…
9 August 2013
Charge code 0503 4415 0001
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…