Company number 02646925
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address UNITS 7 & 8 CARLISLE STREET, BUSINESS PARK CHAMBERS LANE, SHEFFIELD, S4 8DA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 20
. The most likely internet sites of PRINTWORKS (SHEFFIELD) LIMITED are www.printworkssheffield.co.uk, and www.printworks-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 10.4 miles; to Barnsley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printworks Sheffield Limited is a Private Limited Company.
The company registration number is 02646925. Printworks Sheffield Limited has been working since 18 September 1991.
The present status of the company is Active. The registered address of Printworks Sheffield Limited is Units 7 8 Carlisle Street Business Park Chambers Lane Sheffield S4 8da. . ROBINSON, Carolyn Grace is a Secretary of the company. NICHOLSON, Nigel Philip is a Director of the company. ROBINSON, Paul is a Director of the company. Secretary ALLEN, Margaret has been resigned. Secretary ROBERTS, Angela has been resigned. Nominee Secretary SPENCER, Barry Michael has been resigned. Director ALLEN, Edward has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
ALLEN, Edward
Resigned: 11 April 2001
Appointed Date: 19 September 1991
59 years old
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 19 September 1991
Appointed Date: 18 September 1991
Persons With Significant Control
Mrs Carolyn Grace Robinson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Robinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PRINTWORKS (SHEFFIELD) LIMITED Events
29 September 2011
Supplemental chattel mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2002 komori lithrone L528 ii (em) printing press s/no 2446.
23 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 7 & 8 carlisle business park…
10 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Chattels mortgage
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: 1 heidelberg movp-s 4 colour press (1991),ser/no 611989 1…
12 February 1999
Chattels mortgage
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: 1 heidelberg movp-S4 colour press (1991),1 heidelberg…
4 February 1992
Fixed and floating charge
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the goodwill, book debts &…