PRINTWYSE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8PJ

Company number 05891041
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address 398 ECCLESALL ROAD, SHEFFIELD, S11 8PJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2,500 . The most likely internet sites of PRINTWYSE LIMITED are www.printwyse.co.uk, and www.printwyse.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Printwyse Limited is a Private Limited Company. The company registration number is 05891041. Printwyse Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of Printwyse Limited is 398 Ecclesall Road Sheffield S11 8pj. . KING, Adrian George William is a Secretary of the company. KING, Adrian George William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Elizabeth has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
KING, Adrian George William
Appointed Date: 31 July 2006

Director
KING, Adrian George William
Appointed Date: 31 July 2006
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Director
JONES, Elizabeth
Resigned: 21 February 2013
Appointed Date: 31 July 2006
58 years old

Persons With Significant Control

Mr Adrian George William King
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

PRINTWYSE LIMITED Events

10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,500

29 Jan 2015
Total exemption small company accounts made up to 31 July 2014
18 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,500

...
... and 40 more events
25 Apr 2007
Ad 01/08/06--------- £ si 199999@1=199999 £ ic 1/200000
10 Aug 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jul 2006
Secretary resigned
31 Jul 2006
Incorporation

PRINTWYSE LIMITED Charges

29 July 2013
Charge code 0589 1041 0014
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 April 2012
Legal charge
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 palgrave road sheffield.
26 April 2012
Legal charge
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 ironside road sheffield.
26 April 2012
Legal charge
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 52 edenhall road sheffield.
20 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 52 wulfric place sheffield t/no. SYK279579.
20 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 manor oaks place sheffield t/no. SYK287620.
20 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 holgate avenue sheffield t/no…
20 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 64 dundas road sheffield t/no. SYK9999.
20 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 468 arbourthorne road sheffield t/no…
20 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 258 eastern avenue sheffield t/no…
20 October 2010
Mortgage
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 468 arbourthorne road sheffield t/no…
20 October 2010
Mortgage
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 64 dundas road sheffield t/no SYK9999 together with all…
20 October 2010
Mortgage
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 52 wulfric place sheffield t/no SYK279579…
30 April 2008
Debenture
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…