SMART & CO (PRINTERS) LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 6LR

Company number 00703701
Status Active
Incorporation Date 20 September 1961
Company Type Private Limited Company
Address 10 FAUGERE CLOSE, 10 FAUGERE CLOSE, BRACKLEY, NORTHAMPTONSHIRE, ENGLAND, NN13 6LR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 728 . The most likely internet sites of SMART & CO (PRINTERS) LIMITED are www.smartcoprinters.co.uk, and www.smart-co-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Bicester North Rail Station is 9.1 miles; to Bicester Town Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Co Printers Limited is a Private Limited Company. The company registration number is 00703701. Smart Co Printers Limited has been working since 20 September 1961. The present status of the company is Active. The registered address of Smart Co Printers Limited is 10 Faugere Close 10 Faugere Close Brackley Northamptonshire England Nn13 6lr. . SARGENT, Pauline Elizabeth is a Secretary of the company. SARGENT, Jeffery Arthur is a Director of the company. Secretary ALLEN, John William has been resigned. Director BRADBURY, John Martin has been resigned. Director HAWKINS, John Douglas has been resigned. Director HINTON, Basil Charles has been resigned. Director WHEELER, Russell Thomas has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SARGENT, Pauline Elizabeth
Appointed Date: 07 February 2004

Director

Resigned Directors

Secretary
ALLEN, John William
Resigned: 06 February 2004

Director
BRADBURY, John Martin
Resigned: 25 March 1998
92 years old

Director
HAWKINS, John Douglas
Resigned: 31 January 2004
83 years old

Director
HINTON, Basil Charles
Resigned: 24 January 1995
90 years old

Director
WHEELER, Russell Thomas
Resigned: 26 March 2003
Appointed Date: 24 January 1995
55 years old

Persons With Significant Control

Mr Jeffrey Arthur Sargebt
Notified on: 1 January 2017
70 years old
Nature of control: Has significant influence or control

SMART & CO (PRINTERS) LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 728

02 Feb 2016
Registered office address changed from 19a Manor Road Brackley Northants NN13 6AJ to 10 Faugere Close 10 Faugere Close Brackley Northamptonshire NN13 6LR on 2 February 2016
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
02 Feb 1988
Return made up to 16/01/88; full list of members

21 Jan 1987
Accounts for a small company made up to 30 September 1986

21 Jan 1987
Return made up to 16/01/87; full list of members

09 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1961
Incorporation

SMART & CO (PRINTERS) LIMITED Charges

29 April 1999
Legal charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19A manor rd,brackley,northamptonshire.
6 June 1996
Debenture
Delivered: 11 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…