GREEN LIGHT PRINT SOLUTIONS LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1AJ

Company number 06452546
Status Active
Incorporation Date 13 December 2007
Company Type Private Limited Company
Address 16-18 WEST STREET, ROCHFORD, ESSEX, SS4 1AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1 . The most likely internet sites of GREEN LIGHT PRINT SOLUTIONS LIMITED are www.greenlightprintsolutions.co.uk, and www.green-light-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Green Light Print Solutions Limited is a Private Limited Company. The company registration number is 06452546. Green Light Print Solutions Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Green Light Print Solutions Limited is 16 18 West Street Rochford Essex Ss4 1aj. The company`s financial liabilities are £6.53k. It is £-0.67k against last year. And the total assets are £22.39k, which is £-20.57k against last year. LANGLOIS, Louise Elizabeth is a Secretary of the company. LANGLOIS, Damon Lewis Charles is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


green light print solutions Key Finiance

LIABILITIES £6.53k
-10%
CASH n/a
TOTAL ASSETS £22.39k
-48%
All Financial Figures

Current Directors

Secretary
LANGLOIS, Louise Elizabeth
Appointed Date: 13 December 2007

Director
LANGLOIS, Damon Lewis Charles
Appointed Date: 13 December 2007
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 December 2007
Appointed Date: 13 December 2007

Persons With Significant Control

Mr Damon Lewis Charles Langlois
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

GREEN LIGHT PRINT SOLUTIONS LIMITED Events

11 Jan 2017
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 17 more events
02 Jan 2008
New secretary appointed
17 Dec 2007
Secretary resigned
17 Dec 2007
Director resigned
17 Dec 2007
Registered office changed on 17/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Dec 2007
Incorporation