AGA PRINT LTD.
SOUTHEND ON SEA WHITE VAN MAN LTD.

Hellopages » Essex » Southend-on-Sea » SS2 5QF

Company number 04717223
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address 9 STOCK ROAD, SOUTHEND ON SEA, ESSEX, SS2 5QF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 30 April 2016; Auditor's resignation. The most likely internet sites of AGA PRINT LTD. are www.agaprint.co.uk, and www.aga-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Aga Print Ltd is a Private Limited Company. The company registration number is 04717223. Aga Print Ltd has been working since 31 March 2003. The present status of the company is Active. The registered address of Aga Print Ltd is 9 Stock Road Southend On Sea Essex Ss2 5qf. . PRIEST, Aron Christopher is a Secretary of the company. PRIEST, Aron Christopher is a Director of the company. SMITH, Andrew John Robert is a Director of the company. Nominee Secretary TRENT NOMINEES LTD. has been resigned. Nominee Director KELLY, Graham has been resigned. Director RALPH, Gregory has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PRIEST, Aron Christopher
Appointed Date: 12 July 2007

Director
PRIEST, Aron Christopher
Appointed Date: 17 October 2003
53 years old

Director
SMITH, Andrew John Robert
Appointed Date: 17 October 2003
51 years old

Resigned Directors

Nominee Secretary
TRENT NOMINEES LTD.
Resigned: 12 July 2007
Appointed Date: 31 March 2003

Nominee Director
KELLY, Graham
Resigned: 12 November 2003
Appointed Date: 31 March 2003
75 years old

Director
RALPH, Gregory
Resigned: 29 September 2012
Appointed Date: 17 October 2003
51 years old

Persons With Significant Control

Asap Print Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGA PRINT LTD. Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
08 Jan 2017
Full accounts made up to 30 April 2016
06 Jul 2016
Auditor's resignation
06 Jul 2016
Auditor's resignation
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6

...
... and 62 more events
02 Dec 2003
New director appointed
02 Dec 2003
New director appointed
02 Dec 2003
New director appointed
17 Oct 2003
Company name changed white van man LTD.\certificate issued on 17/10/03
31 Mar 2003
Incorporation

AGA PRINT LTD. Charges

9 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5, 11 stock road southend on sea essex. By way of…
11 January 2005
Debenture
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…