A-PRINT (CHESTERFIELD) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S66 1EA

Company number 03342419
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address 138 MORTHEN ROAD, WICKERSLEY, SOUTH YORKSHIRE, S66 1EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of A-PRINT (CHESTERFIELD) LIMITED are www.aprintchesterfield.co.uk, and www.a-print-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. A Print Chesterfield Limited is a Private Limited Company. The company registration number is 03342419. A Print Chesterfield Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of A Print Chesterfield Limited is 138 Morthen Road Wickersley South Yorkshire S66 1ea. . AULD, Keeley Louise is a Secretary of the company. AULD, Andrew James is a Director of the company. AULD, Keeley Louise is a Director of the company. Secretary HUNT, Thelma Elsie has been resigned. Secretary NUNN, Janet Mary has been resigned. Secretary TUCK, Andrew Jonathon has been resigned. Secretary TUCK, John William has been resigned. Secretary TUCK, Lesley Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TUCK, John William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
AULD, Keeley Louise
Appointed Date: 01 December 2003

Director
AULD, Andrew James
Appointed Date: 01 December 2003
54 years old

Director
AULD, Keeley Louise
Appointed Date: 01 March 2005
50 years old

Resigned Directors

Secretary
HUNT, Thelma Elsie
Resigned: 26 September 1997
Appointed Date: 01 April 1997

Secretary
NUNN, Janet Mary
Resigned: 01 December 2003
Appointed Date: 01 April 2002

Secretary
TUCK, Andrew Jonathon
Resigned: 25 December 2000
Appointed Date: 01 December 1997

Secretary
TUCK, John William
Resigned: 01 April 2002
Appointed Date: 02 April 2001

Secretary
TUCK, Lesley Ann
Resigned: 01 December 1997
Appointed Date: 26 September 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Director
TUCK, John William
Resigned: 01 December 2003
Appointed Date: 01 April 1997
76 years old

Persons With Significant Control

Mr Andrew Auld
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – 75% or more

A-PRINT (CHESTERFIELD) LIMITED Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 51 more events
02 Jan 1998
New secretary appointed
21 Oct 1997
New secretary appointed
21 Oct 1997
Secretary resigned
10 Apr 1997
Secretary resigned
01 Apr 1997
Incorporation

A-PRINT (CHESTERFIELD) LIMITED Charges

17 March 2010
Chattels mortgage
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tajima embroidery machine s/no. Tfmx-IIC1508 a fixed charge…
8 June 2003
Debenture
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…