PCL WOLLASTON PRINT LIMITED
SMETHWICK P.C.L. PRINT LIMITED

Hellopages » West Midlands » Sandwell » B66 4ED

Company number 01161740
Status Active
Incorporation Date 1 March 1974
Company Type Private Limited Company
Address RICHMOND HOUSE, RICHMOND ROAD, SMETHWICK, WEST MIDLANDS, B66 4ED
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of PCL WOLLASTON PRINT LIMITED are www.pclwollastonprint.co.uk, and www.pcl-wollaston-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Pcl Wollaston Print Limited is a Private Limited Company. The company registration number is 01161740. Pcl Wollaston Print Limited has been working since 01 March 1974. The present status of the company is Active. The registered address of Pcl Wollaston Print Limited is Richmond House Richmond Road Smethwick West Midlands B66 4ed. The company`s financial liabilities are £33.35k. It is £-15.73k against last year. And the total assets are £98.28k, which is £-18.94k against last year. DONALDSON, Janet Rosemary is a Secretary of the company. O'BRIEN, Kevin is a Director of the company. VAUGHAN, Christopher Paul is a Director of the company. Secretary MACGREGOR BOWRON, Margaret has been resigned. Secretary VAUGHAN, Christopher has been resigned. Director MACGREGOR BOWRON, Keith has been resigned. Director MACGREGOR BOWRON, Margaret has been resigned. The company operates in "Printing n.e.c.".


pcl wollaston print Key Finiance

LIABILITIES £33.35k
-33%
CASH n/a
TOTAL ASSETS £98.28k
-17%
All Financial Figures

Current Directors

Secretary
DONALDSON, Janet Rosemary
Appointed Date: 28 January 2001

Director
O'BRIEN, Kevin
Appointed Date: 01 July 2001
58 years old

Director
VAUGHAN, Christopher Paul
Appointed Date: 01 July 2001
79 years old

Resigned Directors

Secretary
MACGREGOR BOWRON, Margaret
Resigned: 26 November 2001

Secretary
VAUGHAN, Christopher
Resigned: 28 December 2001
Appointed Date: 01 July 2001

Director
MACGREGOR BOWRON, Keith
Resigned: 26 November 2001
83 years old

Director
MACGREGOR BOWRON, Margaret
Resigned: 26 November 2001
82 years old

Persons With Significant Control

Mr Kevin O'Brien
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Vaughan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PCL WOLLASTON PRINT LIMITED Events

22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100

...
... and 65 more events
16 Nov 1988
Accounts for a small company made up to 31 December 1987

01 Nov 1987
Accounts for a small company made up to 31 December 1986

01 Nov 1987
Return made up to 22/06/87; full list of members

20 Nov 1986
Return made up to 02/10/86; full list of members

25 Oct 1986
Accounts for a small company made up to 31 December 1985

PCL WOLLASTON PRINT LIMITED Charges

25 July 2001
Debenture
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1983
Charge
Delivered: 23 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
15 February 1978
Floating charge
Delivered: 20 February 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…