MAGS LASER COMMERCIAL PRINTERS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6BJ

Company number 02784623
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address UNIT 2C NELSON STREET IND EST, SOUTH BANK, MIDDLESBROUGH, TS6 6BJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1,600 . The most likely internet sites of MAGS LASER COMMERCIAL PRINTERS LIMITED are www.magslasercommercialprinters.co.uk, and www.mags-laser-commercial-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Mags Laser Commercial Printers Limited is a Private Limited Company. The company registration number is 02784623. Mags Laser Commercial Printers Limited has been working since 28 January 1993. The present status of the company is Active. The registered address of Mags Laser Commercial Printers Limited is Unit 2c Nelson Street Ind Est South Bank Middlesbrough Ts6 6bj. . MAYNARD, Sean Hutchinson is a Secretary of the company. GORNALL, Andrew Ian is a Director of the company. MAYNARD, Sean Hutchinson is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Robert Anthony has been resigned. Director CAMERON, Colin John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


mags laser commercial printers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAYNARD, Sean Hutchinson
Appointed Date: 28 January 1993

Director
GORNALL, Andrew Ian
Appointed Date: 28 January 1993
62 years old

Director
MAYNARD, Sean Hutchinson
Appointed Date: 28 January 1993
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Director
BARKER, Robert Anthony
Resigned: 21 January 2000
Appointed Date: 01 May 1999
80 years old

Director
CAMERON, Colin John
Resigned: 13 September 2007
Appointed Date: 01 May 1999
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Persons With Significant Control

Mrs Lisa Anne Gornall
Notified on: 28 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGS LASER COMMERCIAL PRINTERS LIMITED Events

23 Feb 2017
Confirmation statement made on 14 January 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 January 2016
29 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,600

05 Nov 2015
Accounts for a dormant company made up to 31 January 2015
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,600

...
... and 55 more events
18 Aug 1993
Particulars of mortgage/charge

10 Feb 1993
Registered office changed on 10/02/93 from: 110 whitchurch road cardiff CF4 3LY

10 Feb 1993
Director resigned;new director appointed

10 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1993
Incorporation

MAGS LASER COMMERCIAL PRINTERS LIMITED Charges

18 January 2010
Legal assignment
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 December 2005
Chattel mortgage
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
17 September 1996
Chattel mortgage
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Miller TP415 4 colour perfector printing press with ir…
13 October 1994
Chattel mortgage
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Close Asset Finance Limited
Description: 1 x heidelberg mo-e single colour offset press, serial no…
13 August 1993
Fixed and floating charge
Delivered: 18 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…