ON DEMAND PRINT SERVICES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8RF
Company number 04973067
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 1A SPINNEY VIEW, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Martin John Chapman as a director on 16 March 2016. The most likely internet sites of ON DEMAND PRINT SERVICES LIMITED are www.ondemandprintservices.co.uk, and www.on-demand-print-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. On Demand Print Services Limited is a Private Limited Company. The company registration number is 04973067. On Demand Print Services Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of On Demand Print Services Limited is 1a Spinney View Round Spinney Northampton Northamptonshire Nn3 8rf. . HOLDCROFT, Tracey Jane is a Secretary of the company. HOLDCROFT, Shane is a Director of the company. HOLDCROFT, Tracey is a Director of the company. STOCKDALE, Matthew is a Director of the company. Director CHAPMAN, Martin John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HOLDCROFT, Tracey Jane
Appointed Date: 21 November 2003

Director
HOLDCROFT, Shane
Appointed Date: 21 November 2003
54 years old

Director
HOLDCROFT, Tracey
Appointed Date: 11 June 2013
60 years old

Director
STOCKDALE, Matthew
Appointed Date: 27 February 2014
56 years old

Resigned Directors

Director
CHAPMAN, Martin John
Resigned: 16 March 2016
Appointed Date: 11 August 2015
70 years old

Persons With Significant Control

Theondemand Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ON DEMAND PRINT SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Mar 2016
Termination of appointment of Martin John Chapman as a director on 16 March 2016
21 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

20 Nov 2015
Appointment of Mr Martin John Chapman as a director on 11 August 2015
...
... and 30 more events
10 Jun 2005
Registered office changed on 10/06/05 from: 7 stafford place moulton park northampton northamptonshire NN3 6NN
21 Feb 2005
Return made up to 21/11/04; full list of members
14 Sep 2004
Registered office changed on 14/09/04 from: 8 rowan close grange park northampton NN4 5BP
13 Feb 2004
Secretary's particulars changed
21 Nov 2003
Incorporation

ON DEMAND PRINT SERVICES LIMITED Charges

25 April 2012
Debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
30 August 2011
All assets debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
25 November 2009
Debenture
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…