PRINTING SERVICES (NORTH EAST) LIMITED
TYNE & WEAR ARCHOAK GRAPHICS LIMITED

Hellopages » Tyne and Wear » Sunderland » SR1 1EA

Company number 04237246
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address 13 NORFOLK STREET, SUNDERLAND, TYNE & WEAR, SR1 1EA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Geoffrey Colin Torbitt as a secretary on 20 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 5,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRINTING SERVICES (NORTH EAST) LIMITED are www.printingservicesnortheast.co.uk, and www.printing-services-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Printing Services North East Limited is a Private Limited Company. The company registration number is 04237246. Printing Services North East Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Printing Services North East Limited is 13 Norfolk Street Sunderland Tyne Wear Sr1 1ea. The company`s financial liabilities are £5.61k. It is £-13.38k against last year. The cash in hand is £13.56k. It is £-30.08k against last year. And the total assets are £115.77k, which is £-25.98k against last year. JONES, Netta Margarett is a Director of the company. PAGE, Philip John is a Director of the company. Secretary TORBITT, Geoffrey Colin has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


printing services (north east) Key Finiance

LIABILITIES £5.61k
-71%
CASH £13.56k
-69%
TOTAL ASSETS £115.77k
-19%
All Financial Figures

Current Directors

Director
JONES, Netta Margarett
Appointed Date: 19 June 2001
90 years old

Director
PAGE, Philip John
Appointed Date: 19 June 2001
55 years old

Resigned Directors

Secretary
TORBITT, Geoffrey Colin
Resigned: 20 June 2016
Appointed Date: 19 June 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 November 2001
Appointed Date: 19 June 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 November 2001
Appointed Date: 19 June 2001

PRINTING SERVICES (NORTH EAST) LIMITED Events

29 Nov 2016
Termination of appointment of Geoffrey Colin Torbitt as a secretary on 20 June 2016
21 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000

20 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
12 Nov 2001
Company name changed archoak graphics LIMITED\certificate issued on 12/11/01
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
07 Nov 2001
Registered office changed on 07/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jun 2001
Incorporation