SCREENS AND GRAPHICS LIMITED
CAMBRIDGE TOLLGLOW LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 8SA

Company number 01231818
Status Active
Incorporation Date 30 October 1975
Company Type Private Limited Company
Address 25 HIGH STREET, COTTENHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB24 8SA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10 ; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of SCREENS AND GRAPHICS LIMITED are www.screensandgraphics.co.uk, and www.screens-and-graphics.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and eleven months. The distance to to Cambridge Rail Station is 7 miles; to Ely Rail Station is 8.8 miles; to Shelford (Cambs) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screens and Graphics Limited is a Private Limited Company. The company registration number is 01231818. Screens and Graphics Limited has been working since 30 October 1975. The present status of the company is Active. The registered address of Screens and Graphics Limited is 25 High Street Cottenham Cambridge Cambridgeshire Cb24 8sa. The company`s financial liabilities are £265.54k. It is £170.57k against last year. And the total assets are £333.42k, which is £156.52k against last year. LEWIS, Jane is a Secretary of the company. LEWIS, Jane is a Director of the company. LEWIS, Jonathan Roger is a Director of the company. Secretary HENSBY, Malcolm Robert has been resigned. Secretary LEWIS, Jonathan Roger has been resigned. Director LILBURN, Susan has been resigned. The company operates in "Printing n.e.c.".


screens and graphics Key Finiance

LIABILITIES £265.54k
+179%
CASH n/a
TOTAL ASSETS £333.42k
+88%
All Financial Figures

Current Directors

Secretary
LEWIS, Jane
Appointed Date: 24 November 1997

Director
LEWIS, Jane
Appointed Date: 24 November 1997
60 years old

Director
LEWIS, Jonathan Roger
Appointed Date: 09 October 1997
62 years old

Resigned Directors

Secretary
HENSBY, Malcolm Robert
Resigned: 01 February 1997

Secretary
LEWIS, Jonathan Roger
Resigned: 24 November 1997
Appointed Date: 01 February 1997

Director
LILBURN, Susan
Resigned: 24 November 1997
86 years old

SCREENS AND GRAPHICS LIMITED Events

23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10

20 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Satisfaction of charge 4 in full
17 Mar 2016
Satisfaction of charge 3 in full
17 Mar 2016
Satisfaction of charge 5 in full
...
... and 71 more events
07 Sep 1988
Return made up to 06/06/88; full list of members

23 May 1988
Accounts for a small company made up to 31 December 1987

03 Aug 1987
Return made up to 14/06/87; full list of members

27 May 1987
Accounts for a small company made up to 31 December 1986

03 Jun 1986
Return made up to 01/05/86; full list of members

SCREENS AND GRAPHICS LIMITED Charges

24 September 2008
Debenture
Delivered: 26 September 2008
Status: Satisfied on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Satisfied on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 25 high street cottenham cambridge. And the proceeds of…
5 November 1997
Mortgage debenture
Delivered: 13 November 1997
Status: Satisfied on 17 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1983
Legal charge
Delivered: 12 December 1983
Status: Satisfied on 9 December 1997
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 25 high street, cottenham…
28 November 1983
Debenture
Delivered: 6 December 1983
Status: Satisfied on 9 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…