B2B1 PRINT SOLUTIONS LIMITED
STOCKPORT INFOCHARM LIMITED

Hellopages » Greater Manchester » Stockport » SK4 5BF

Company number 04143338
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address UNIT 2D CROSSLEY PARK, CROSSLEY ROAD, HEATON CHAPEL, STOCKPORT, CHESHIRE, SK4 5BF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of B2B1 PRINT SOLUTIONS LIMITED are www.b2b1printsolutions.co.uk, and www.b2b1-print-solutions.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and nine months. B2b1 Print Solutions Limited is a Private Limited Company. The company registration number is 04143338. B2b1 Print Solutions Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of B2b1 Print Solutions Limited is Unit 2d Crossley Park Crossley Road Heaton Chapel Stockport Cheshire Sk4 5bf. The company`s financial liabilities are £713.82k. It is £45.51k against last year. The cash in hand is £58.8k. It is £-4.97k against last year. And the total assets are £1345.95k, which is £-78.64k against last year. COLESHILL, Anthony is a Secretary of the company. COLESHILL, Anthony is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANTONIOU, Christopher has been resigned. Director KELLY, Anthony Joseph has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Printing n.e.c.".


b2b1 print solutions Key Finiance

LIABILITIES £713.82k
+6%
CASH £58.8k
-8%
TOTAL ASSETS £1345.95k
-6%
All Financial Figures

Current Directors

Secretary
COLESHILL, Anthony
Appointed Date: 28 February 2001

Director
COLESHILL, Anthony
Appointed Date: 28 February 2001
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 18 January 2001

Director
ANTONIOU, Christopher
Resigned: 07 October 2015
Appointed Date: 28 February 2001
61 years old

Director
KELLY, Anthony Joseph
Resigned: 12 May 2005
Appointed Date: 05 April 2001
78 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 February 2001
Appointed Date: 18 January 2001

Persons With Significant Control

B2b1 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B2B1 PRINT SOLUTIONS LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 August 2016
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 66

14 Oct 2015
Termination of appointment of Christopher Antoniou as a director on 7 October 2015
...
... and 45 more events
14 Mar 2001
New director appointed
14 Mar 2001
Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ
14 Mar 2001
Secretary resigned
14 Mar 2001
New secretary appointed;new director appointed
18 Jan 2001
Incorporation

B2B1 PRINT SOLUTIONS LIMITED Charges

4 May 2007
Rent deposit deed
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Gullwing Property Gp Limited
Description: The deposit as deined in the rent deposit deed. See the…
15 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…