REELVISION PRINT LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 5JT

Company number 05865636
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address REELVISION PRINT LTD CARRS INDUSTRIAL ESTATE, COMMERCE STREET, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5JT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Appointment of Mr Michael John Davies as a secretary on 1 August 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of REELVISION PRINT LIMITED are www.reelvisionprint.co.uk, and www.reelvision-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Reelvision Print Limited is a Private Limited Company. The company registration number is 05865636. Reelvision Print Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Reelvision Print Limited is Reelvision Print Ltd Carrs Industrial Estate Commerce Street Haslingden Rossendale Lancashire Bb4 5jt. . DAVIES, Michael John is a Secretary of the company. DOYLE, Richard is a Secretary of the company. BAKEWELL, Gareth Clayton is a Director of the company. REECE, Kelvin John is a Director of the company. Secretary REECE, Kelvin John has been resigned. Secretary TINDALL, Peter Fletcher has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DAVIES, Michael John
Appointed Date: 01 August 2014

Secretary
DOYLE, Richard
Appointed Date: 01 August 2013

Director
BAKEWELL, Gareth Clayton
Appointed Date: 04 July 2006
57 years old

Director
REECE, Kelvin John
Appointed Date: 04 July 2006
57 years old

Resigned Directors

Secretary
REECE, Kelvin John
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Secretary
TINDALL, Peter Fletcher
Resigned: 01 July 2015
Appointed Date: 04 July 2006

REELVISION PRINT LIMITED Events

27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

27 Jun 2016
Appointment of Mr Michael John Davies as a secretary on 1 August 2014
18 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

20 Jul 2015
Termination of appointment of Peter Fletcher Tindall as a secretary on 1 July 2015
...
... and 40 more events
01 May 2007
Particulars of mortgage/charge
20 Apr 2007
Particulars of mortgage/charge
06 Jul 2006
Secretary resigned
06 Jul 2006
New secretary appointed
04 Jul 2006
Incorporation

REELVISION PRINT LIMITED Charges

30 January 2015
Charge code 0586 5636 0008
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 October 2010
Mortgage
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Edale gamma 430 8 colour uv flexographic printing press…
6 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Partnership Investment Small Loans Fund L.P.
Description: Fixed and floating charges over the undertaking and all…
10 August 2007
Debenture
Delivered: 25 August 2007
Status: Satisfied on 13 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land & buildings on the east side of…
24 April 2007
Legal charge
Delivered: 15 May 2007
Status: Satisfied on 29 September 2010
Persons entitled: Hong Kong Industries (Worldwide) Limited
Description: F/H property k/a land & buildings on the east side of…
19 April 2007
All assets debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 2 May 2007
Persons entitled: The Partnership Investment Small Loans Fund L.P
Description: Fixed and floating charges over the undertaking and all…