Company number 02767838
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address UNIT 4, HEATHLANDS CLOSE, TWICKENHAM, MIDDLESEX, TW1 4BP
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 25 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ASTON COLOUR PRESS LIMITED are www.astoncolourpress.co.uk, and www.aston-colour-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Aston Colour Press Limited is a Private Limited Company.
The company registration number is 02767838. Aston Colour Press Limited has been working since 25 November 1992.
The present status of the company is Active. The registered address of Aston Colour Press Limited is Unit 4 Heathlands Close Twickenham Middlesex Tw1 4bp. . MARTIN, William John is a Secretary of the company. MARTIN, Thomas is a Director of the company. MARTIN, William John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 1992
Appointed Date: 25 November 1992
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 1992
Appointed Date: 25 November 1992
Persons With Significant Control
Mr William John Martin
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
ASTON COLOUR PRESS LIMITED Events
06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
09 Feb 2016
Compulsory strike-off action has been discontinued
08 Feb 2016
Total exemption small company accounts made up to 28 February 2015
02 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
22 Jul 1993
Accounting reference date notified as 28/02
28 Jan 1993
Particulars of mortgage/charge
16 Dec 1992
Secretary resigned;new secretary appointed;new director appointed
16 Dec 1992
Director resigned;new director appointed
25 Nov 1992
Incorporation
15 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied
on 21 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Mortgage
Delivered: 4 March 1997
Status: Satisfied
on 13 January 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: 1X 1989 heidelberg gto 52+ version single colour offset…
21 January 1993
Rent deposit deed
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: S.G. Warburg Trust Co.LTD.
Description: £5,875 inclusive of vat.