CAMBERLEY PRINTERS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HQ

Company number 01004019
Status Active
Incorporation Date 5 March 1971
Company Type Private Limited Company
Address 357 LONDON ROAD, CAMBERLEY, SURREY, GU15 3HQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-six 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 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of CAMBERLEY PRINTERS LIMITED are www.camberleyprinters.co.uk, and www.camberley-printers.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and seven months. The distance to to Bagshot Rail Station is 3.6 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.3 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camberley Printers Limited is a Private Limited Company. The company registration number is 01004019. Camberley Printers Limited has been working since 05 March 1971. The present status of the company is Active. The registered address of Camberley Printers Limited is 357 London Road Camberley Surrey Gu15 3hq. The company`s financial liabilities are £551.47k. It is £331.12k against last year. And the total assets are £711.36k, which is £239.41k against last year. WOODFORD, Pauline is a Secretary of the company. WOODFORD, Darrell Edmund is a Director of the company. WOODFORD, Gary Michael is a Director of the company. WOODFORD, Michael Eric is a Director of the company. WOODFORD, Pauline is a Director of the company. The company operates in "Printing n.e.c.".


camberley printers Key Finiance

LIABILITIES £551.47k
+150%
CASH n/a
TOTAL ASSETS £711.36k
+50%
All Financial Figures

Current Directors


Director
WOODFORD, Darrell Edmund
Appointed Date: 01 October 2000
55 years old

Director
WOODFORD, Gary Michael
Appointed Date: 01 October 2000
58 years old

Director

Director
WOODFORD, Pauline

81 years old

Persons With Significant Control

Mr Gary Michael Woodford
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

CAMBERLEY PRINTERS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000

...
... and 76 more events
10 Feb 1989
Particulars of mortgage/charge

24 Feb 1988
Return made up to 15/12/87; full list of members

10 Feb 1988
Full accounts made up to 30 September 1987

22 Dec 1986
Full accounts made up to 30 September 1986

15 Dec 1986
Return made up to 09/12/86; full list of members

CAMBERLEY PRINTERS LIMITED Charges

2 May 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9 frimley road, camberley, surrey.
5 May 2000
Legal charge
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 frimley road camberley surrey -…
26 January 1989
Legal charge
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4/5 arguments yard whitby, north yorkshire.
14 October 1985
Debenture
Delivered: 23 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1985
Legal charge
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 359 & 359A london road camberley, surrey t/n sy 337374.
2 October 1978
Legal charge
Delivered: 13 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 397 london road, frimley, camberley, surrey. Title no. Sy…
29 September 1978
Legal charge
Delivered: 13 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 frimley road, frimley, camberley, surrey. Title no. Sy…
26 July 1978
Mortgage
Delivered: 31 July 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises 5 frimley rd…
16 March 1976
Mortgage
Delivered: 19 March 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 397 london road, camberley with all fixtures.