ACU PRINT LIMITED
WIGSTON E-BUSINESSRECRUITMENT.COM LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE18 2FB

Company number 03949184
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address UNIT 14 BRANSTON HOUSE, WEST AVENUE, WIGSTON, LEICESTERSHIRE, LE18 2FB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-10 GBP 1 . The most likely internet sites of ACU PRINT LIMITED are www.acuprint.co.uk, and www.acu-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Leicester Rail Station is 2.9 miles; to Narborough Rail Station is 3.6 miles; to Syston Rail Station is 7.4 miles; to Sileby Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acu Print Limited is a Private Limited Company. The company registration number is 03949184. Acu Print Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Acu Print Limited is Unit 14 Branston House West Avenue Wigston Leicestershire Le18 2fb. . DORE, Suzanne is a Secretary of the company. LINK, Darran is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary BRAY, Elizabeth has been resigned. Secretary DORE, Geoffrey Andrew has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director DORE, Mathew has been resigned. Director NORMAN, William David has been resigned. Director ROBINSON, Paul has been resigned. Director SIMMS, Darran has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DORE, Suzanne
Appointed Date: 18 October 2005

Director
LINK, Darran
Appointed Date: 16 September 2006
50 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 22 March 2000
Appointed Date: 16 March 2000

Secretary
BRAY, Elizabeth
Resigned: 18 August 2005
Appointed Date: 16 March 2000

Secretary
DORE, Geoffrey Andrew
Resigned: 18 October 2005
Appointed Date: 18 August 2005

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
DORE, Mathew
Resigned: 16 September 2006
Appointed Date: 18 October 2005
44 years old

Director
NORMAN, William David
Resigned: 18 August 2005
Appointed Date: 16 March 2000
74 years old

Director
ROBINSON, Paul
Resigned: 18 October 2005
Appointed Date: 21 September 2005
62 years old

Director
SIMMS, Darran
Resigned: 21 September 2005
Appointed Date: 18 August 2005
50 years old

ACU PRINT LIMITED Events

10 Jan 2017
Confirmation statement made on 12 December 2016 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Mar 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1

...
... and 57 more events
31 Mar 2000
New director appointed
31 Mar 2000
New secretary appointed
31 Mar 2000
Registered office changed on 31/03/00 from: kingsway house 103 kingsway london WC2B 6AW
22 Mar 2000
Director resigned
16 Mar 2000
Incorporation