PRINT PROJECTS (NORTHAMPTON) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 8JH

Company number 05972995
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address UNIT 5 ROTHERSTHORPE AVENUE, ROTHERSTHORPE AVENUE IND ESTATE, NORTHAMPTON, NN4 8JH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PRINT PROJECTS (NORTHAMPTON) LIMITED are www.printprojectsnorthampton.co.uk, and www.print-projects-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Print Projects Northampton Limited is a Private Limited Company. The company registration number is 05972995. Print Projects Northampton Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Print Projects Northampton Limited is Unit 5 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton Nn4 8jh. . STONE, Robert Geoffrey Nigel is a Secretary of the company. BISHOP, Max is a Director of the company. STONE, Robert Geoffrey Nigel is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STONE, Robert Geoffrey Nigel
Appointed Date: 20 October 2006

Director
BISHOP, Max
Appointed Date: 20 October 2006
61 years old

Director
STONE, Robert Geoffrey Nigel
Appointed Date: 20 October 2006
51 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Persons With Significant Control

Mr Max Bishop
Notified on: 1 October 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Stone
Notified on: 1 October 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINT PROJECTS (NORTHAMPTON) LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000

16 Jun 2015
Registered office address changed from 14 the Paddocks Bugbrooke Northampton NN7 3QR to Unit 5 Rothersthorpe Avenue Rothersthorpe Avenue Ind Estate Northampton NN4 8JH on 16 June 2015
...
... and 24 more events
15 Nov 2006
New director appointed
15 Nov 2006
Registered office changed on 15/11/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
01 Nov 2006
Director resigned
01 Nov 2006
Secretary resigned
20 Oct 2006
Incorporation

PRINT PROJECTS (NORTHAMPTON) LIMITED Charges

30 March 2010
Rent deposit deed
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: £7,050.00 see image for full details.