AFTERPRINT HOLDINGS LIMITED
NOTTINGHAM SPH 501 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 0BX

Company number 05690743
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address PHOENIX WORKS, VERNON ROAD BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 0BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 450,000 . The most likely internet sites of AFTERPRINT HOLDINGS LIMITED are www.afterprintholdings.co.uk, and www.afterprint-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Afterprint Holdings Limited is a Private Limited Company. The company registration number is 05690743. Afterprint Holdings Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Afterprint Holdings Limited is Phoenix Works Vernon Road Basford Nottingham Nottinghamshire Ng6 0bx. . BOULTON, David Brian is a Director of the company. Secretary BARRETT, Jemma Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOULTON, David Brian
Appointed Date: 31 January 2006
71 years old

Resigned Directors

Secretary
BARRETT, Jemma Louise
Resigned: 16 June 2013
Appointed Date: 31 January 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 January 2006
Appointed Date: 30 January 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 January 2006
Appointed Date: 30 January 2006

Persons With Significant Control

Mr David Brian Boulton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AFTERPRINT HOLDINGS LIMITED Events

05 Feb 2017
Confirmation statement made on 5 February 2017 with updates
03 Jul 2016
Total exemption small company accounts made up to 30 November 2015
28 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 450,000

01 Nov 2015
Current accounting period shortened from 31 December 2015 to 30 November 2015
11 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
16 Feb 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
16 Feb 2006
Secretary resigned
16 Feb 2006
Director resigned
16 Feb 2006
New secretary appointed
30 Jan 2006
Incorporation

AFTERPRINT HOLDINGS LIMITED Charges

20 July 2012
Chattels mortgage
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment and…
31 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2007
Legal mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings k/a phoenix works vernon road…
24 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…