ALL TRADE PRINTERS (SALES) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4BS

Company number 03136376
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address SHRUBBERY HOUSE, 47 PROSPECT HILL, REDDITCH, WORCESTERSHIRE, B97 4BS
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 031363760012, created on 30 August 2016. The most likely internet sites of ALL TRADE PRINTERS (SALES) LIMITED are www.alltradeprinterssales.co.uk, and www.all-trade-printers-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. All Trade Printers Sales Limited is a Private Limited Company. The company registration number is 03136376. All Trade Printers Sales Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of All Trade Printers Sales Limited is Shrubbery House 47 Prospect Hill Redditch Worcestershire B97 4bs. . MUKADAM, Dilnawaz is a Secretary of the company. MUKADAM, Dilnawaz is a Director of the company. MUKADAM, Ismail is a Director of the company. Secretary HULL, Dennis Joseph has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MUKADAM, Allimiyan Ebrahim has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
MUKADAM, Dilnawaz
Appointed Date: 01 February 1996

Director
MUKADAM, Dilnawaz
Appointed Date: 18 December 1995
56 years old

Director
MUKADAM, Ismail
Appointed Date: 01 May 1997
69 years old

Resigned Directors

Secretary
HULL, Dennis Joseph
Resigned: 01 February 1996
Appointed Date: 11 December 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Director
MUKADAM, Allimiyan Ebrahim
Resigned: 07 December 1998
Appointed Date: 11 December 1995
91 years old

Persons With Significant Control

Mrs Dilnawaz Mukadam
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL TRADE PRINTERS (SALES) LIMITED Events

01 Feb 2017
Confirmation statement made on 11 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Registration of charge 031363760012, created on 30 August 2016
24 Aug 2016
Satisfaction of charge 10 in full
24 Aug 2016
Satisfaction of charge 11 in full
...
... and 69 more events
20 Feb 1996
Registered office changed on 20/02/96 from: 46C high street erdington birmingham B23 6RH
20 Feb 1996
Secretary resigned
29 Dec 1995
New director appointed
14 Dec 1995
Secretary resigned
11 Dec 1995
Incorporation

ALL TRADE PRINTERS (SALES) LIMITED Charges

30 August 2016
Charge code 0313 6376 0012
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Middleway house, 10 chester street, aston, birmingham B6…
23 October 2012
Legal mortgage
Delivered: 25 October 2012
Status: Satisfied on 24 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a middleway house, 10 chester street, aston…
22 October 2012
Debenture
Delivered: 24 October 2012
Status: Satisfied on 24 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 ringway business park richard street birmingham t/no…
13 January 2004
Debenture
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 10 October 2006
Persons entitled: Coltham Developments Limited
Description: The f/h property k/a unit 2 ringway business park aston…
8 September 1999
Debenture deed
Delivered: 10 September 1999
Status: Satisfied on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1999
Legal charge
Delivered: 22 June 1999
Status: Satisfied on 9 December 2003
Persons entitled: Bank of India
Description: L/H land and premises k/a number 40 brearley street hockley…
15 May 1998
Floating charge
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the. Undertaking and all…
15 May 1998
Commercial mortgage deed
Delivered: 20 May 1998
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: F/H land on the north east side of dartmouth circus aston…
1 July 1997
Legal charge
Delivered: 5 July 1997
Status: Satisfied on 9 December 2003
Persons entitled: Bank of India
Description: All that f/h land at aston lock north dartmouth circus…
30 September 1996
Debenture and general charge
Delivered: 1 October 1996
Status: Satisfied on 9 December 2003
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…