BISHOPS PRINTERS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 1TR

Company number 02681030
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address SPA HOUSE, WALTON ROAD, PORTSMOUTH, HAMPSHIRE, PO6 1TR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Amended accounts for a medium company made up to 31 January 2016; Accounts for a medium company made up to 31 January 2016. The most likely internet sites of BISHOPS PRINTERS LIMITED are www.bishopsprinters.co.uk, and www.bishops-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Bishops Printers Limited is a Private Limited Company. The company registration number is 02681030. Bishops Printers Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Bishops Printers Limited is Spa House Walton Road Portsmouth Hampshire Po6 1tr. . MURPHY, Martin John is a Secretary of the company. MURPHY, Christine Marie is a Director of the company. MURPHY, Martin John is a Director of the company. ROBERTS, Gareth David Kerfoot is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOAR, Matthew Adam has been resigned. Director SIMPER, Gary Christopher has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MURPHY, Martin John
Appointed Date: 18 February 1992

Director
MURPHY, Christine Marie
Appointed Date: 18 February 1992
80 years old

Director
MURPHY, Martin John
Appointed Date: 18 February 1992
81 years old

Director
ROBERTS, Gareth David Kerfoot
Appointed Date: 04 June 1995
55 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 February 1992
Appointed Date: 24 January 1992

Director
HOAR, Matthew Adam
Resigned: 31 August 2000
Appointed Date: 05 November 1998
58 years old

Director
SIMPER, Gary Christopher
Resigned: 03 April 2000
Appointed Date: 11 November 1996
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 February 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mrs Christine Marie Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Martin John Murphy
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BISHOPS PRINTERS LIMITED Events

01 Mar 2017
Confirmation statement made on 24 January 2017 with updates
29 Sep 2016
Amended accounts for a medium company made up to 31 January 2016
12 Sep 2016
Accounts for a medium company made up to 31 January 2016
22 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

13 Aug 2015
Accounts for a medium company made up to 31 January 2015
...
... and 71 more events
16 Feb 1993
Return made up to 24/01/93; full list of members

02 Mar 1992
Director resigned;new director appointed

02 Mar 1992
Secretary resigned;new secretary appointed;director resigned

02 Mar 1992
Registered office changed on 02/03/92 from: 31 corsham street london N1 6DR

24 Jan 1992
Incorporation

BISHOPS PRINTERS LIMITED Charges

25 October 2006
All assets debenture deed
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Chattel mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 1992 heidelberg speedmaster 72/5P press serial no: 535087…
15 July 2002
All assets debenture
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Debenture
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1996
Mortgage deed
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h k/a unit 3 venture sidings goldsmith avenue…
4 January 1996
Chattel mortgage
Delivered: 11 January 1996
Status: Satisfied on 14 November 2002
Persons entitled: Close Brothers Limited
Description: 1 x 1991 muller martini 1509 minuteman, serial number…
18 February 1994
Single debenture
Delivered: 24 February 1994
Status: Satisfied on 14 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…