PRINTCATER LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 02779888
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 300 . The most likely internet sites of PRINTCATER LIMITED are www.printcater.co.uk, and www.printcater.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Printcater Limited is a Private Limited Company. The company registration number is 02779888. Printcater Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Printcater Limited is White House Clarendon Street Nottingham Nottinghamshire Ng1 5gf. . BRINDLEY, Sheena is a Secretary of the company. BRINDLEY, Alan Edward is a Director of the company. BRINDLEY, Richard Edward is a Director of the company. BRINDLEY, Sheena is a Director of the company. OTOOLE, Amanda Claire is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BRINDLEY, Sheena
Appointed Date: 04 March 1993

Director
BRINDLEY, Alan Edward
Appointed Date: 04 March 1993
77 years old

Director
BRINDLEY, Richard Edward
Appointed Date: 19 August 2009
44 years old

Director
BRINDLEY, Sheena
Appointed Date: 04 March 1993
75 years old

Director
OTOOLE, Amanda Claire
Appointed Date: 19 August 2009
47 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1994
Appointed Date: 15 January 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 1994
Appointed Date: 15 January 1993

Persons With Significant Control

Mr Alan Edward Brindley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Edward Brindley
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINTCATER LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300

...
... and 61 more events
06 Apr 1993
Ad 04/03/93--------- £ si 1@1=1 £ ic 2/3

15 Mar 1993
New secretary appointed;director resigned;new director appointed

15 Mar 1993
Secretary resigned;new director appointed

15 Mar 1993
Registered office changed on 15/03/93 from: 2 baches street london N1 6UB

15 Jan 1993
Incorporation

PRINTCATER LIMITED Charges

18 December 2013
Charge code 0277 9888 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a carbis house st ives road carbis bay st…
11 August 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a riverside, st ives road, carbis bay…