BRACKNELL PRINT ROOM LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3PU

Company number 02625538
Status Active
Incorporation Date 1 July 1991
Company Type Private Limited Company
Address BASSETT HOUSE, 5 SOUTHWELL PARK ROAD, CAMBERLEY, SURREY, GU15 3PU
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of BRACKNELL PRINT ROOM LIMITED are www.bracknellprintroom.co.uk, and www.bracknell-print-room.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and three months. The distance to to Bagshot Rail Station is 3.3 miles; to Ash Vale Rail Station is 4.6 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bracknell Print Room Limited is a Private Limited Company. The company registration number is 02625538. Bracknell Print Room Limited has been working since 01 July 1991. The present status of the company is Active. The registered address of Bracknell Print Room Limited is Bassett House 5 Southwell Park Road Camberley Surrey Gu15 3pu. The company`s financial liabilities are £65.83k. It is £65.34k against last year. The cash in hand is £25.77k. It is £-38.33k against last year. And the total assets are £723.8k, which is £-72.51k against last year. LEWINGTON, Anne Dorothy is a Secretary of the company. COOPER, Keith is a Director of the company. LEWINGTON, Anne Dorothy is a Director of the company. LEWINGTON, Barry is a Director of the company. LEWINGTON, Simon Andrew is a Director of the company. Director BRUTON, Andrew Peter has been resigned. Director COMPER, Kenneth William has been resigned. Director HUGHES, Raymond John has been resigned. Director LEWINGTON, Ronald Eric has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


bracknell print room Key Finiance

LIABILITIES £65.83k
+13252%
CASH £25.77k
-60%
TOTAL ASSETS £723.8k
-10%
All Financial Figures

Current Directors


Director
COOPER, Keith
Appointed Date: 01 January 2005
69 years old

Director

Director
LEWINGTON, Barry

77 years old

Director
LEWINGTON, Simon Andrew
Appointed Date: 01 January 2005
50 years old

Resigned Directors

Director
BRUTON, Andrew Peter
Resigned: 31 March 2015
Appointed Date: 01 January 2005
59 years old

Director
COMPER, Kenneth William
Resigned: 01 April 1998
Appointed Date: 01 January 1994
71 years old

Director
HUGHES, Raymond John
Resigned: 29 May 2007
Appointed Date: 01 January 2005
75 years old

Director
LEWINGTON, Ronald Eric
Resigned: 01 June 2001
Appointed Date: 01 January 1994
74 years old

Persons With Significant Control

Mr Barry Lewington
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BRACKNELL PRINT ROOM LIMITED Events

11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

26 Aug 2015
Termination of appointment of Andrew Peter Bruton as a director on 31 March 2015
22 May 2015
Total exemption full accounts made up to 31 August 2014
...
... and 62 more events
09 Jul 1993
Return made up to 01/07/93; no change of members

27 Apr 1993
Full accounts made up to 31 July 1992

28 Jul 1992
Return made up to 01/07/92; full list of members

09 Jul 1991
Secretary resigned

01 Jul 1991
Incorporation

BRACKNELL PRINT ROOM LIMITED Charges

27 March 2015
Charge code 0262 5538 0004
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Printroom house. Downmill road. Bracknell. Berkshire RG12…
17 February 2015
Charge code 0262 5538 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 August 2008
Debenture
Delivered: 6 August 2008
Status: Satisfied on 1 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2001
Debenture
Delivered: 22 September 2001
Status: Satisfied on 2 September 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…