MEDLAR PRESS LIMITED
ELLESMERE

Hellopages » Shropshire » Shropshire » SY12 9DE

Company number 02971186
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address THE GRANGE, GRANGE ROAD, ELLESMERE, SHROPSHIRE, SY12 9DE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MEDLAR PRESS LIMITED are www.medlarpress.co.uk, and www.medlar-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Ruabon Rail Station is 7.8 miles; to Wrexham Central Rail Station is 10 miles; to Wrexham General Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medlar Press Limited is a Private Limited Company. The company registration number is 02971186. Medlar Press Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of Medlar Press Limited is The Grange Grange Road Ellesmere Shropshire Sy12 9de. The company`s financial liabilities are £6.92k. It is £5.5k against last year. The cash in hand is £1.29k. It is £0.94k against last year. And the total assets are £52.95k, which is £-9.09k against last year. WARD ALLEN, Rosalind Anne is a Secretary of the company. WARD ALLEN, Jonathan Robert is a Director of the company. WARD ALLEN, Rosalind Anne is a Director of the company. Secretary COSSEY, Keith George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Carole Evelyn has been resigned. Director COSSEY, Keith George has been resigned. The company operates in "Book publishing".


medlar press Key Finiance

LIABILITIES £6.92k
+386%
CASH £1.29k
+267%
TOTAL ASSETS £52.95k
-15%
All Financial Figures

Current Directors

Secretary
WARD ALLEN, Rosalind Anne
Appointed Date: 01 April 1995

Director
WARD ALLEN, Jonathan Robert
Appointed Date: 01 April 1995
71 years old

Director
WARD ALLEN, Rosalind Anne
Appointed Date: 01 April 1995
64 years old

Resigned Directors

Secretary
COSSEY, Keith George
Resigned: 01 April 1995
Appointed Date: 26 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1995
Appointed Date: 26 September 1994

Director
BROWN, Carole Evelyn
Resigned: 01 April 1995
Appointed Date: 26 September 1994
79 years old

Director
COSSEY, Keith George
Resigned: 01 April 1995
Appointed Date: 26 September 1994
71 years old

Persons With Significant Control

Mr Jonathan Robert Ward-Allen
Notified on: 25 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Anne Ward-Allen
Notified on: 25 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDLAR PRESS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,000

27 Feb 2015
Registered office address changed from 28 Salop Road Oswestry Salop SY11 2NZ to The Grange Grange Road Ellesmere Shropshire SY12 9DE on 27 February 2015
...
... and 50 more events
03 Jul 1995
Secretary resigned;new secretary appointed;director resigned
03 Jul 1995
Director resigned;new director appointed
28 Jun 1995
Accounting reference date notified as 31/03

29 Sep 1994
Secretary resigned

26 Sep 1994
Incorporation

MEDLAR PRESS LIMITED Charges

9 July 1996
Fixed and floating charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…