PREMIER PRINT & DESIGN SERVICES LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AB

Company number 02153004
Status Active
Incorporation Date 6 August 1987
Company Type Private Limited Company
Address THE SYCAMORES, 43 KNEESWORTH STREET, ROYSTON, HERTFORDSHIRE, SG8 5AB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of PREMIER PRINT & DESIGN SERVICES LIMITED are www.premierprintdesignservices.co.uk, and www.premier-print-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Premier Print Design Services Limited is a Private Limited Company. The company registration number is 02153004. Premier Print Design Services Limited has been working since 06 August 1987. The present status of the company is Active. The registered address of Premier Print Design Services Limited is The Sycamores 43 Kneesworth Street Royston Hertfordshire Sg8 5ab. The company`s financial liabilities are £13.96k. It is £-4.06k against last year. The cash in hand is £6.19k. It is £6.19k against last year. And the total assets are £15.88k, which is £6.59k against last year. HOGAN, Katie is a Secretary of the company. ELLARBY, Peter Graham is a Director of the company. Secretary CLARK, Dilys Ann has been resigned. Secretary ELLARBY, Caroline Jane has been resigned. Director ELLARBY, Caroline Jane has been resigned. The company operates in "Printing n.e.c.".


premier print & design services Key Finiance

LIABILITIES £13.96k
-23%
CASH £6.19k
TOTAL ASSETS £15.88k
+71%
All Financial Figures

Current Directors

Secretary
HOGAN, Katie
Appointed Date: 26 June 2007

Director

Resigned Directors

Secretary
CLARK, Dilys Ann
Resigned: 26 June 2007
Appointed Date: 23 November 2000

Secretary
ELLARBY, Caroline Jane
Resigned: 23 November 2000

Director
ELLARBY, Caroline Jane
Resigned: 23 November 2000
57 years old

Persons With Significant Control

Peter Graham Ellarby
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PREMIER PRINT & DESIGN SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

18 Mar 2015
Total exemption small company accounts made up to 31 August 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000

...
... and 61 more events
04 Feb 1988
Particulars of mortgage/charge

08 Sep 1987
Accounting reference date notified as 31/08

27 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Aug 1987
Registered office changed on 27/08/87 from: bridge house 181 queen victoria street london EC4V 4DD

06 Aug 1987
Incorporation

PREMIER PRINT & DESIGN SERVICES LIMITED Charges

1 July 1992
Legal charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being unit 33 park…
29 January 1988
Fixed and floating charge
Delivered: 4 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the undertaking and all…