EVOLUTION PRINT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 03168601
Status Active
Incorporation Date 6 March 1996
Company Type Private Limited Company
Address 9 ATLAS WAY, CARLISLE STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Deborah Julie Rice as a director on 16 November 2016. The most likely internet sites of EVOLUTION PRINT LIMITED are www.evolutionprint.co.uk, and www.evolution-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolution Print Limited is a Private Limited Company. The company registration number is 03168601. Evolution Print Limited has been working since 06 March 1996. The present status of the company is Active. The registered address of Evolution Print Limited is 9 Atlas Way Carlisle Street Sheffield South Yorkshire S4 7qq. . CONGREVE, Graham Trevor is a Director of the company. NEWBOULD, Jonathan Edward is a Director of the company. Secretary NEWBOULD, Peter Goodyear has been resigned. Secretary TURNER, Lucy Rebecca has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWBOULD, Joanne Elizabeth has been resigned. Director RICE, Deborah Julie has been resigned. Director TURNER, Lucy Rebecca has been resigned. Director TURNER, Neil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CONGREVE, Graham Trevor
Appointed Date: 08 February 2006
61 years old

Director
NEWBOULD, Jonathan Edward
Appointed Date: 07 March 1996
64 years old

Resigned Directors

Secretary
NEWBOULD, Peter Goodyear
Resigned: 07 November 2006
Appointed Date: 07 March 1996

Secretary
TURNER, Lucy Rebecca
Resigned: 25 September 2008
Appointed Date: 07 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 1996
Appointed Date: 06 March 1996

Director
NEWBOULD, Joanne Elizabeth
Resigned: 22 July 2002
Appointed Date: 02 January 1998
58 years old

Director
RICE, Deborah Julie
Resigned: 16 November 2016
Appointed Date: 14 May 2010
65 years old

Director
TURNER, Lucy Rebecca
Resigned: 25 September 2008
Appointed Date: 02 January 1998
59 years old

Director
TURNER, Neil
Resigned: 25 September 2008
Appointed Date: 07 March 1996
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 1996
Appointed Date: 06 March 1996

Persons With Significant Control

Mr Jonathan Edward Newbould
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

EVOLUTION PRINT LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Termination of appointment of Deborah Julie Rice as a director on 16 November 2016
17 May 2016
Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 69 more events
22 Mar 1996
New director appointed
15 Mar 1996
Memorandum and Articles of Association
14 Mar 1996
Company name changed stylemaster enterprises LIMITED\certificate issued on 15/03/96
12 Mar 1996
Registered office changed on 12/03/96 from: 788-790 finchley road london NW11 7UR
06 Mar 1996
Incorporation

EVOLUTION PRINT LIMITED Charges

30 November 2006
Debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…