URBAN DESIGN & PRINT LIMITED
SOUTHEND ON SEA

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

Company number 03563142
Status Active
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address UNITS 1,2&3 VICTORIA BUSINESS PARK, SHORT STREET, SOUTHEND ON SEA, ESSEX, SS2 5BY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 180 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of URBAN DESIGN & PRINT LIMITED are www.urbandesignprint.co.uk, and www.urban-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Urban Design Print Limited is a Private Limited Company. The company registration number is 03563142. Urban Design Print Limited has been working since 13 May 1998. The present status of the company is Active. The registered address of Urban Design Print Limited is Units 1 2 3 Victoria Business Park Short Street Southend On Sea Essex Ss2 5by. . CHAPLIN, Jeffrey Paul is a Secretary of the company. ABEL, Simon Paul is a Director of the company. CHAPLIN, Jeffrey Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CHAPLIN, Jeffrey Paul
Appointed Date: 13 May 1998

Director
ABEL, Simon Paul
Appointed Date: 13 May 1998
63 years old

Director
CHAPLIN, Jeffrey Paul
Appointed Date: 22 August 2001
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 May 1998
Appointed Date: 13 May 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 May 1998
Appointed Date: 13 May 1998

URBAN DESIGN & PRINT LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 180

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 180

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 52 more events
26 May 1998
New secretary appointed
26 May 1998
New director appointed
26 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 May 1998
Incorporation

URBAN DESIGN & PRINT LIMITED Charges

3 April 2014
Charge code 0356 3142 0007
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Standard Life Trustee Company Limited Simon Paul Abel Joanne Michelle Chaplin Jeffery Paul Chaplin
Description: Land and buildings at unit 12 victoria business park short…
20 January 2012
Chattel mortgage
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1/ Heidelberg speedmaster 5 colour speedmaster 72 serial…
9 July 2007
Legal charge
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 17 roach view millhead way rochford. Fixed charge all…
2 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 victoria business park short street, southend on…
2 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 victoria business park, short street, southend on…
7 May 2003
Debenture
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 22 December 2011
Persons entitled: Hampshire Trust Factors Limited
Description: By way of fixed charge all fixed assets all specified book…