PRINTATOLL LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 5ZL

Company number 04243216
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address MARSHCROFT, MARSH LANE, LONGTON, PRESTON, LANCASHIRE, PR4 5ZL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 420 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 420 . The most likely internet sites of PRINTATOLL LIMITED are www.printatoll.co.uk, and www.printatoll.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Printatoll Limited is a Private Limited Company. The company registration number is 04243216. Printatoll Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Printatoll Limited is Marshcroft Marsh Lane Longton Preston Lancashire Pr4 5zl. The company`s financial liabilities are £61.64k. It is £0.05k against last year. And the total assets are £156.64k, which is £84.28k against last year. SUTTON, Henry is a Director of the company. Secretary SUTTON, Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director SUTTON, Jean Lorraine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


printatoll Key Finiance

LIABILITIES £61.64k
+0%
CASH n/a
TOTAL ASSETS £156.64k
+116%
All Financial Figures

Current Directors

Director
SUTTON, Henry
Appointed Date: 17 September 2001
72 years old

Resigned Directors

Secretary
SUTTON, Henry
Resigned: 02 December 2005
Appointed Date: 17 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 2001
Appointed Date: 28 June 2001

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 02 December 2011
Appointed Date: 02 December 2005

Director
SUTTON, Jean Lorraine
Resigned: 02 December 2005
Appointed Date: 17 September 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 2001
Appointed Date: 28 June 2001

PRINTATOLL LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 420

30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 420

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 420

...
... and 34 more events
25 Sep 2001
New secretary appointed;new director appointed
25 Sep 2001
Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU
24 Sep 2001
Director resigned
24 Sep 2001
Secretary resigned
28 Jun 2001
Incorporation