TOPPERS (PRINT & DESIGN) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 3HR

Company number 01011472
Status Active
Incorporation Date 18 May 1971
Company Type Private Limited Company
Address 93 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3HR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOPPERS (PRINT & DESIGN) LIMITED are www.toppersprintdesign.co.uk, and www.toppers-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Toppers Print Design Limited is a Private Limited Company. The company registration number is 01011472. Toppers Print Design Limited has been working since 18 May 1971. The present status of the company is Active. The registered address of Toppers Print Design Limited is 93 High Street Stevenage Hertfordshire Sg1 3hr. . SMITH, Wayne James is a Secretary of the company. SMITH, Wayne James is a Director of the company. Secretary SMITH, James Thomas has been resigned. Director HAWKE, Amanda has been resigned. Director SMITH, Brenda has been resigned. Director SMITH, James Thomas has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SMITH, Wayne James
Appointed Date: 30 June 2006

Director
SMITH, Wayne James
Appointed Date: 01 January 2001
51 years old

Resigned Directors

Secretary
SMITH, James Thomas
Resigned: 30 June 2006

Director
HAWKE, Amanda
Resigned: 29 March 2010
Appointed Date: 30 June 2006
56 years old

Director
SMITH, Brenda
Resigned: 30 June 2006
78 years old

Director
SMITH, James Thomas
Resigned: 30 June 2006
77 years old

TOPPERS (PRINT & DESIGN) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
15 Mar 1988
Accounts for a small company made up to 31 March 1987

14 Apr 1987
Accounts for a small company made up to 31 March 1986

14 Apr 1987
Return made up to 13/04/87; full list of members

01 Jul 1986
Return made up to 14/05/86; full list of members

18 May 1971
Incorporation

TOPPERS (PRINT & DESIGN) LIMITED Charges

3 February 1994
Legal charge
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 43 wedgwood way stevenage hertfordshire.
3 February 1994
Debenture
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Mortgage debenture
Delivered: 3 May 1990
Status: Satisfied on 14 April 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…