IMPRESTIK LTD
ST. HELENS IMPRESTICK LIMITED IMPRESTIK PRINTED TAPES LIMITED WIPE UK LIMITED

Hellopages » Merseyside » St. Helens » WA9 3AP

Company number 04190902
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address UNIT 3, POPLAR HOUSE, JACKSON STREET, ST. HELENS, MERSEYSIDE, WA9 3AP
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMPRESTIK LTD are www.imprestik.co.uk, and www.imprestik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Imprestik Ltd is a Private Limited Company. The company registration number is 04190902. Imprestik Ltd has been working since 30 March 2001. The present status of the company is Active. The registered address of Imprestik Ltd is Unit 3 Poplar House Jackson Street St Helens Merseyside Wa9 3ap. The company`s financial liabilities are £50.99k. It is £-5.86k against last year. The cash in hand is £2k. It is £-6.11k against last year. And the total assets are £186.97k, which is £12.14k against last year. LYNCH, Peter Stanley is a Secretary of the company. JOHNSTON, Francis Joseph is a Director of the company. JOHNSTON, Tamzine Suzette is a Director of the company. LYNCH, Peter Stanley is a Director of the company. Secretary ALLEN, Janet has been resigned. Secretary JOHNSON, David has been resigned. Secretary JOHNSTON, Tamzine Suzette has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, Keith Sydney has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


imprestik Key Finiance

LIABILITIES £50.99k
-11%
CASH £2k
-76%
TOTAL ASSETS £186.97k
+6%
All Financial Figures

Current Directors

Secretary
LYNCH, Peter Stanley
Appointed Date: 31 March 2006

Director
JOHNSTON, Francis Joseph
Appointed Date: 01 April 2008
72 years old

Director
JOHNSTON, Tamzine Suzette
Appointed Date: 24 November 2003
55 years old

Director
LYNCH, Peter Stanley
Appointed Date: 01 April 2008
71 years old

Resigned Directors

Secretary
ALLEN, Janet
Resigned: 26 February 2003
Appointed Date: 30 March 2001

Secretary
JOHNSON, David
Resigned: 31 March 2006
Appointed Date: 02 July 2004

Secretary
JOHNSTON, Tamzine Suzette
Resigned: 01 July 2004
Appointed Date: 06 June 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Director
ALLEN, Keith Sydney
Resigned: 01 July 2004
Appointed Date: 30 March 2001
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 March 2001
Appointed Date: 30 March 2001

Persons With Significant Control

Mr Francis Joseph Johnston
Notified on: 31 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tamzine Suzette Johnston
Notified on: 31 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Stanley Lynch
Notified on: 31 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPRESTIK LTD Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000

...
... and 49 more events
26 Apr 2001
Director resigned
26 Apr 2001
Secretary resigned
26 Apr 2001
New secretary appointed
26 Apr 2001
Registered office changed on 26/04/01 from: 31 corsham street london N1 6DR
30 Mar 2001
Incorporation

IMPRESTIK LTD Charges

4 July 2004
All assets debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Bibby Factors Manchester Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
All assets debenture
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…