TAWS PRINTERS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 7FA

Company number 01130744
Status Active
Incorporation Date 23 August 1973
Company Type Private Limited Company
Address DYKE YAXLEY CHARTERED ACCOUNTANTS, 1 BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 21,250 . The most likely internet sites of TAWS PRINTERS LIMITED are www.tawsprinters.co.uk, and www.taws-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Taws Printers Limited is a Private Limited Company. The company registration number is 01130744. Taws Printers Limited has been working since 23 August 1973. The present status of the company is Active. The registered address of Taws Printers Limited is Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire Sy3 7fa. . MAIO, Roberto is a Secretary of the company. MAIO, Roberto is a Director of the company. PATEL, Vishal Ishwerlal is a Director of the company. Secretary ESPLEY, Roger has been resigned. Secretary PATEL, Kanta Ishwerlal has been resigned. Director HARDMAN, Fred, Sir has been resigned. Director MEHTA, Prafulchandra Shantilal has been resigned. Director PATEL, Ishwerlal Govindbhai has been resigned. Director PATEL, Jaychandra Ramjibhai has been resigned. Director PATEL, Kanta Ishwerlal has been resigned. Director WOOD, Brian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MAIO, Roberto
Appointed Date: 05 November 2007

Director
MAIO, Roberto
Appointed Date: 05 November 2007
52 years old

Director
PATEL, Vishal Ishwerlal
Appointed Date: 07 March 2000
51 years old

Resigned Directors

Secretary
ESPLEY, Roger
Resigned: 01 September 2001

Secretary
PATEL, Kanta Ishwerlal
Resigned: 05 November 2007
Appointed Date: 10 September 2001

Director
HARDMAN, Fred, Sir
Resigned: 06 March 1991
111 years old

Director
MEHTA, Prafulchandra Shantilal
Resigned: 11 August 1998
87 years old

Director
PATEL, Ishwerlal Govindbhai
Resigned: 18 November 2000
87 years old

Director
PATEL, Jaychandra Ramjibhai
Resigned: 20 June 2014
76 years old

Director
PATEL, Kanta Ishwerlal
Resigned: 15 December 2009
77 years old

Director
WOOD, Brian
Resigned: 09 October 1996
80 years old

Persons With Significant Control

Mr Vishal Ishwerlal Patel
Notified on: 26 December 2016
51 years old
Nature of control: Has significant influence or control

TAWS PRINTERS LIMITED Events

09 Jan 2017
Confirmation statement made on 26 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 21,250

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 21,250

...
... and 105 more events
04 May 1988
Accounts for a small company made up to 31 December 1986

23 Jul 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Return made up to 31/12/86; full list of members

23 Aug 1973
Incorporation

TAWS PRINTERS LIMITED Charges

24 October 2008
Fixed & floating charge
Delivered: 31 October 2008
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Mortgage
Delivered: 2 October 2008
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: All accessories and component parts and all improvements…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hortonwood 1 hortonwood telford shropshire…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 23 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a halesfield 2 telford shropshire t/no…
2 August 1988
Legal charge
Delivered: 11 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises at halesfield 2 telford (k/a blew shill…
1 March 1984
Legal charge
Delivered: 7 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - land situate at madeley, telford, shropshire…
1 March 1984
Legal charge
Delivered: 7 March 1984
Status: Satisfied on 26 January 1995
Persons entitled: Barclays Bank PLC
Description: F/H fronting to high street and court st…
20 June 1974
Debenture
Delivered: 25 June 1974
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge over all the…