PRINT PROFESSIONALS LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1PE

Company number 03014283
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address 57A BROADWAY, LEIGH ON SEA, ESSEX, SS9 1PE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of PRINT PROFESSIONALS LIMITED are www.printprofessionals.co.uk, and www.print-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Print Professionals Limited is a Private Limited Company. The company registration number is 03014283. Print Professionals Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Print Professionals Limited is 57a Broadway Leigh On Sea Essex Ss9 1pe. . PALMER, Donna Louise is a Secretary of the company. MIDDLEMISS, Raymond is a Director of the company. PALMER, Donna Louise is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MIDDLEMISS, Janet Diana has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PALMER, Donna Louise
Appointed Date: 25 January 1995

Director
MIDDLEMISS, Raymond
Appointed Date: 24 September 2002
83 years old

Director
PALMER, Donna Louise
Appointed Date: 05 August 2014
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Director
MIDDLEMISS, Janet Diana
Resigned: 31 October 2002
Appointed Date: 25 January 1995
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mr Raymond Middlemiss
Notified on: 25 January 2017
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINT PROFESSIONALS LIMITED Events

15 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 January 2015
03 Sep 2015
Director's details changed for Mrs Donna Louise Palmer on 2 September 2015
...
... and 62 more events
10 Feb 1995
Director resigned;new director appointed

10 Feb 1995
Registered office changed on 10/02/95 from: 335 city road london EC1V 1LJ

10 Feb 1995
Secretary resigned;new secretary appointed

05 Feb 1995
Ad 30/01/95--------- £ si 98@1=98 £ ic 2/100

25 Jan 1995
Incorporation

PRINT PROFESSIONALS LIMITED Charges

30 May 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 7-9 pembroke business centre paycocke road basildon…
24 May 2007
Debenture
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 7,8 & 9 pembroke business centre…
23 March 1998
Mortgage debenture
Delivered: 2 April 1998
Status: Satisfied on 23 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…