UNICORN PRESS (SHEFFIELD) LIMITED
SHEFFIELD ROLAND DAVIS PRINT SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S10 5BY

Company number 04716594
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address REDLANDS BUSINESS CENTRE, 3-5 TAPTON HOUSE ROAD, SHEFFIELD, ENGLAND, S10 5BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 40 Broadfield Road Sheffield S Yorkshire S8 0XJ to Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 1 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 3 . The most likely internet sites of UNICORN PRESS (SHEFFIELD) LIMITED are www.unicornpresssheffield.co.uk, and www.unicorn-press-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Unicorn Press Sheffield Limited is a Private Limited Company. The company registration number is 04716594. Unicorn Press Sheffield Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Unicorn Press Sheffield Limited is Redlands Business Centre 3 5 Tapton House Road Sheffield England S10 5by. . WRIGHT, Frances is a Director of the company. WRIGHT, John is a Director of the company. Secretary ALLEN, Joan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ALLEN, Philip David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WRIGHT, Frances
Appointed Date: 31 August 2005
56 years old

Director
WRIGHT, John
Appointed Date: 31 August 2005
78 years old

Resigned Directors

Secretary
ALLEN, Joan
Resigned: 31 March 2005
Appointed Date: 31 March 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Director
ALLEN, Philip David
Resigned: 31 March 2005
Appointed Date: 31 March 2003
74 years old

UNICORN PRESS (SHEFFIELD) LIMITED Events

01 Nov 2016
Registered office address changed from 40 Broadfield Road Sheffield S Yorkshire S8 0XJ to Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 1 November 2016
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3

...
... and 30 more events
26 Jul 2004
Total exemption small company accounts made up to 31 March 2004
04 May 2004
Return made up to 31/03/04; full list of members
08 May 2003
Particulars of mortgage/charge
08 Apr 2003
Secretary resigned
31 Mar 2003
Incorporation

UNICORN PRESS (SHEFFIELD) LIMITED Charges

6 May 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 18 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…