PRINTWORKS (SHEFFIELD) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 8DA

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 one 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

Secretary
ROBINSON, Carolyn Grace
Appointed Date: 11 April 2001

Director
NICHOLSON, Nigel Philip
Appointed Date: 10 May 2012
61 years old

Director
ROBINSON, Paul
Appointed Date: 11 April 2001
70 years old

Resigned Directors

Secretary
ALLEN, Margaret
Resigned: 08 April 2001
Appointed Date: 13 July 1992

Secretary
ROBERTS, Angela
Resigned: 13 July 1992
Appointed Date: 19 September 1991

Nominee Secretary
SPENCER, Barry Michael
Resigned: 19 September 1991
Appointed Date: 18 September 1991

Director
ALLEN, Edward
Resigned: 11 April 2001
Appointed Date: 19 September 1991
58 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

23 Sep 2016
Confirmation statement made on 6 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 20

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
02 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20

...
... and 62 more events
22 Oct 1991
Accounting reference date notified as 31/08

24 Sep 1991
Registered office changed on 24/09/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

24 Sep 1991
Secretary resigned;new secretary appointed;director resigned

24 Sep 1991
Director resigned;new director appointed

18 Sep 1991
Incorporation

PRINTWORKS (SHEFFIELD) LIMITED Charges

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 &…