VICTORIA PRINTING (LIVERPOOL) LIMITED
BOOTLE LARBEE PRINTERS LIMITED

Hellopages » Merseyside » Sefton » L20 7EP

Company number 00934525
Status Active
Incorporation Date 27 June 1968
Company Type Private Limited Company
Address ORIEL HOUSE, 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 400 . The most likely internet sites of VICTORIA PRINTING (LIVERPOOL) LIMITED are www.victoriaprintingliverpool.co.uk, and www.victoria-printing-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Victoria Printing Liverpool Limited is a Private Limited Company. The company registration number is 00934525. Victoria Printing Liverpool Limited has been working since 27 June 1968. The present status of the company is Active. The registered address of Victoria Printing Liverpool Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. The company`s financial liabilities are £24.42k. It is £-12.97k against last year. The cash in hand is £41.14k. It is £-0.55k against last year. And the total assets are £44.95k, which is £-1.54k against last year. RIMMER, Eric Brian is a Secretary of the company. RIMMER, Eric Brian is a Director of the company. RIMMER, Gary Jason is a Director of the company. Director BEESLEY, Ronald has been resigned. Director GUY, David Harold has been resigned. Director MADDOCK, David has been resigned. Director RIMMER, Geoffrey Brian has been resigned. The company operates in "Manufacture of paper stationery".


victoria printing (liverpool) Key Finiance

LIABILITIES £24.42k
-35%
CASH £41.14k
-2%
TOTAL ASSETS £44.95k
-4%
All Financial Figures

Current Directors


Director
RIMMER, Eric Brian

88 years old

Director
RIMMER, Gary Jason

54 years old

Resigned Directors

Director
BEESLEY, Ronald
Resigned: 05 June 1998
92 years old

Director
GUY, David Harold
Resigned: 11 June 2013
Appointed Date: 01 April 1994
75 years old

Director
MADDOCK, David
Resigned: 10 May 2004
76 years old

Director
RIMMER, Geoffrey Brian
Resigned: 04 November 1999
60 years old

Persons With Significant Control

Mr Gary Jason Rimmer
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Eric Brian Rimmer
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA PRINTING (LIVERPOOL) LIMITED Events

30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400

08 May 2015
Total exemption small company accounts made up to 31 October 2014
09 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 400

...
... and 76 more events
07 Oct 1987
Return made up to 02/04/87; full list of members

01 Apr 1987
Accounts for a small company made up to 31 October 1986

14 Jan 1987
Return made up to 18/03/86; full list of members

19 Jun 1986
Accounting reference date shortened from 30/06 to 31/10

27 Jun 1968
Memorandum and Articles of Association

VICTORIA PRINTING (LIVERPOOL) LIMITED Charges

9 October 1997
Legal charge
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at derby road liverpool all the plant machinery and…
9 October 1997
Mortgage
Delivered: 17 October 1997
Status: Outstanding
Persons entitled: The Merseyside Development Corporation
Description: All that land more particularly described as land at the…
5 October 1989
Legal charge
Delivered: 13 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with buildings erected thereon k/a site…
20 March 1989
Debenture
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1983
Debenture
Delivered: 23 December 1983
Status: Satisfied on 16 January 1990
Persons entitled: Banco Exterion U.K. S.A.
Description: Floating charge on the undertaking and all property and…
19 February 1982
Charge over all book debts
Delivered: 1 March 1982
Status: Satisfied on 15 March 1989
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incured to the company.