PRINT TALK LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 9NQ

Company number 06016705
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address C/O BROUGHTON LAMBERT ACCOUNTANTS, BOUNDARY ENTERPRISE PARK BOUNDARY LANE, SOUTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 9NQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of PRINT TALK LIMITED are www.printtalk.co.uk, and www.print-talk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Print Talk Limited is a Private Limited Company. The company registration number is 06016705. Print Talk Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Print Talk Limited is C O Broughton Lambert Accountants Boundary Enterprise Park Boundary Lane South Hykeham Lincoln Lincolnshire Ln6 9nq. . LAMBERT, Peter Denis is a Secretary of the company. MOLYNEUX, Gary Leslie is a Director of the company. Director RICHARDSON, Toni Susan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LAMBERT, Peter Denis
Appointed Date: 01 December 2006

Director
MOLYNEUX, Gary Leslie
Appointed Date: 01 December 2006
57 years old

Resigned Directors

Director
RICHARDSON, Toni Susan
Resigned: 07 December 2006
Appointed Date: 01 December 2006
67 years old

Persons With Significant Control

Miss Rachel Sleath
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINT TALK LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 19 more events
21 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

18 Dec 2006
Director resigned
01 Dec 2006
Incorporation

PRINT TALK LIMITED Charges

14 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied on 17 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…