PHOTOSTATIC ANGLIA LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4NA

Company number 03649781
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address PHOTOSTATIC HOUSE, 39-41 WEST END STREET, NORWICH, NORFOLK, UNITED KINGDOM, NR2 4NA
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 036497810002 in full; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PHOTOSTATIC ANGLIA LIMITED are www.photostaticanglia.co.uk, and www.photostatic-anglia.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and twelve months. Photostatic Anglia Limited is a Private Limited Company. The company registration number is 03649781. Photostatic Anglia Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Photostatic Anglia Limited is Photostatic House 39 41 West End Street Norwich Norfolk United Kingdom Nr2 4na. The company`s financial liabilities are £472.41k. It is £57.04k against last year. The cash in hand is £69.03k. It is £15.72k against last year. And the total assets are £625.31k, which is £104.88k against last year. MARTIN, Caroline Helen is a Secretary of the company. GREER, Rodney William is a Director of the company. JACKSON, Lee Andrew is a Director of the company. MARTIN, Caroline Helen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WARMAN, Robin Ian has been resigned. The company operates in "Repair of electrical equipment".


photostatic anglia Key Finiance

LIABILITIES £472.41k
+13%
CASH £69.03k
+29%
TOTAL ASSETS £625.31k
+20%
All Financial Figures

Current Directors

Secretary
MARTIN, Caroline Helen
Appointed Date: 07 October 1999

Director
GREER, Rodney William
Appointed Date: 10 October 2006
65 years old

Director
JACKSON, Lee Andrew
Appointed Date: 10 October 2006
56 years old

Director
MARTIN, Caroline Helen
Appointed Date: 07 October 1999
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 1999
Appointed Date: 14 October 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 1999
Appointed Date: 14 October 1998

Director
WARMAN, Robin Ian
Resigned: 10 October 2006
Appointed Date: 07 October 1999
69 years old

Persons With Significant Control

Mr Rodney William Greer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOTOSTATIC ANGLIA LIMITED Events

10 Mar 2017
Satisfaction of charge 036497810002 in full
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Jul 2016
Director's details changed for Ms Caroline Helen Martin on 12 July 2016
12 Jul 2016
Director's details changed for Mr Lee Andrew Jackson on 12 July 2016
...
... and 59 more events
22 Oct 1999
New director appointed
22 Oct 1999
Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Oct 1999
Secretary resigned
22 Oct 1999
Director resigned
14 Oct 1998
Incorporation

PHOTOSTATIC ANGLIA LIMITED Charges

31 March 2016
Charge code 0364 9781 0002
Delivered: 6 April 2016
Status: Satisfied on 10 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 October 2006
Debenture
Delivered: 26 October 2006
Status: Satisfied on 11 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…