TYPESETTERS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GJ

Company number 01567095
Status Active
Incorporation Date 10 June 1981
Company Type Private Limited Company
Address TYPESETTERS LIMITED, DEVONSHIRE BUSINESS CENTRE, WORKS ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1GJ
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of TYPESETTERS LIMITED are www.typesetters.co.uk, and www.typesetters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Typesetters Limited is a Private Limited Company. The company registration number is 01567095. Typesetters Limited has been working since 10 June 1981. The present status of the company is Active. The registered address of Typesetters Limited is Typesetters Limited Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire Sg6 1gj. . BATSFORD, Lee Richard is a Director of the company. Secretary HOWARD, Alice Josephine has been resigned. Secretary HOWARD, Marjorie Gillian has been resigned. Secretary TOPLEY, Raymond John has been resigned. Director HOWARD, Andrew John has been resigned. Director HOWARD, Marjorie Gillian has been resigned. Director HOWARD, Michael John has been resigned. Director PARSONS, Anthony William has been resigned. Director SMITH, Simon James has been resigned. Director SMITH, Simon James has been resigned. Director TOPLEY, Raymond John has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Director
BATSFORD, Lee Richard
Appointed Date: 01 April 2010
49 years old

Resigned Directors

Secretary
HOWARD, Alice Josephine
Resigned: 25 March 2009
Appointed Date: 05 April 2007

Secretary
HOWARD, Marjorie Gillian
Resigned: 01 April 1998

Secretary
TOPLEY, Raymond John
Resigned: 05 April 2007
Appointed Date: 01 April 1998

Director
HOWARD, Andrew John
Resigned: 01 April 2010
61 years old

Director
HOWARD, Marjorie Gillian
Resigned: 01 April 1998
88 years old

Director
HOWARD, Michael John
Resigned: 01 February 2000
89 years old

Director
PARSONS, Anthony William
Resigned: 05 April 2007
Appointed Date: 14 March 2006
61 years old

Director
SMITH, Simon James
Resigned: 01 April 2011
Appointed Date: 01 April 2010
61 years old

Director
SMITH, Simon James
Resigned: 11 May 2006
Appointed Date: 01 April 1998
61 years old

Director
TOPLEY, Raymond John
Resigned: 05 April 2007
Appointed Date: 11 April 2001
78 years old

Persons With Significant Control

Mr Lee Batsford
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

TYPESETTERS LIMITED Events

31 Oct 2016
Confirmation statement made on 3 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 76 more events
17 Mar 1989
Return made up to 31/12/88; full list of members

14 Mar 1988
Accounts for a small company made up to 31 March 1987

03 Mar 1988
Return made up to 31/12/87; no change of members

22 Apr 1987
Accounts for a small company made up to 31 March 1986

22 Apr 1987
Return made up to 31/12/86; full list of members

TYPESETTERS LIMITED Charges

12 November 2004
Guarantee & debenture
Delivered: 19 November 2004
Status: Satisfied on 7 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…