PAUL SMART PRINT COMPANY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 6DJ

Company number 01685387
Status Active
Incorporation Date 9 December 1982
Company Type Private Limited Company
Address ROPE STREET, HARTSHILL, STOKE-ON-TRENT, ST4 6DJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1,250 . The most likely internet sites of PAUL SMART PRINT COMPANY LIMITED are www.paulsmartprintcompany.co.uk, and www.paul-smart-print-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Paul Smart Print Company Limited is a Private Limited Company. The company registration number is 01685387. Paul Smart Print Company Limited has been working since 09 December 1982. The present status of the company is Active. The registered address of Paul Smart Print Company Limited is Rope Street Hartshill Stoke On Trent St4 6dj. . BUTTERY, Beryl is a Secretary of the company. BUTTERY, Beryl is a Director of the company. BUTTERY, Kelvyn John is a Director of the company. EDWARDS, Peter is a Director of the company. Secretary LOWE, Christine Annette has been resigned. Secretary SMART, Paul Frederick has been resigned. Director ADAMS, John Godfrey has been resigned. Director SMART, Paul Frederick has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BUTTERY, Beryl
Appointed Date: 25 September 2003

Director
BUTTERY, Beryl
Appointed Date: 25 September 2003
83 years old

Director
BUTTERY, Kelvyn John
Appointed Date: 25 September 2003
79 years old

Director
EDWARDS, Peter
Appointed Date: 25 September 2003
56 years old

Resigned Directors

Secretary
LOWE, Christine Annette
Resigned: 25 September 2003
Appointed Date: 05 February 1993

Secretary
SMART, Paul Frederick
Resigned: 05 February 1993

Director
ADAMS, John Godfrey
Resigned: 05 February 1993
72 years old

Director
SMART, Paul Frederick
Resigned: 25 September 2003
77 years old

Persons With Significant Control

Mrs Beryl Buttery
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kelvyn John Buttery
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Edwards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL SMART PRINT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,250

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,250

...
... and 73 more events
03 Aug 1989
Full accounts made up to 31 December 1987

11 Dec 1987
Full accounts made up to 31 December 1986

13 Nov 1986
Return made up to 17/03/86; full list of members

19 Aug 1986
Full accounts made up to 31 December 1985

09 Dec 1982
Incorporation

PAUL SMART PRINT COMPANY LIMITED Charges

25 November 1985
Debenture
Delivered: 4 December 1985
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…