SALISBURY PRINT FINISHERS LIMITED
DORSET

Hellopages » Dorset » North Dorset » SP8 4AR

Company number 03319673
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 32 THE SQUARE, GILLINGHAM, DORSET, SP8 4AR
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of SALISBURY PRINT FINISHERS LIMITED are www.salisburyprintfinishers.co.uk, and www.salisbury-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Salisbury Print Finishers Limited is a Private Limited Company. The company registration number is 03319673. Salisbury Print Finishers Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Salisbury Print Finishers Limited is 32 The Square Gillingham Dorset Sp8 4ar. The company`s financial liabilities are £83.24k. It is £29.77k against last year. And the total assets are £34.08k, which is £4.43k against last year. BOWDERY, Mary is a Secretary of the company. BOWDERY, Barry Peter is a Director of the company. Secretary WILSON, Harold William has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Binding and related services".


salisbury print finishers Key Finiance

LIABILITIES £83.24k
+55%
CASH n/a
TOTAL ASSETS £34.08k
+14%
All Financial Figures

Current Directors

Secretary
BOWDERY, Mary
Appointed Date: 20 October 1997

Director
BOWDERY, Barry Peter
Appointed Date: 17 February 1997
71 years old

Resigned Directors

Secretary
WILSON, Harold William
Resigned: 30 September 1997
Appointed Date: 17 February 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Nominee Director
BUYVIEW LTD
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Barry Peter Bowdery
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Bowdery
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALISBURY PRINT FINISHERS LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 48 more events
24 Feb 1997
Secretary resigned
24 Feb 1997
Director resigned
24 Feb 1997
New secretary appointed
24 Feb 1997
New director appointed
17 Feb 1997
Incorporation

SALISBURY PRINT FINISHERS LIMITED Charges

9 May 1997
Mortgage debenture
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…