CODER INK JET PRINTER SERVICES LIMITED
SWINDON SOLO INK JET PRINTER SERVICES LIMITED

Hellopages » Wiltshire » Swindon » SN4 0LX

Company number 03204120
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address VINE COTTAGE 9 NEW ROAD, CHISELDON, SWINDON, WILTSHIRE, SN4 0LX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CODER INK JET PRINTER SERVICES LIMITED are www.coderinkjetprinterservices.co.uk, and www.coder-ink-jet-printer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Coder Ink Jet Printer Services Limited is a Private Limited Company. The company registration number is 03204120. Coder Ink Jet Printer Services Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Coder Ink Jet Printer Services Limited is Vine Cottage 9 New Road Chiseldon Swindon Wiltshire Sn4 0lx. The company`s financial liabilities are £74.8k. It is £-4.7k against last year. The cash in hand is £4.71k. It is £4.71k against last year. And the total assets are £42.76k, which is £-12.75k against last year. SANDS, Mervyn is a Director of the company. Secretary SANDS, Fiona Beverly has been resigned. Secretary SANDS, Lena Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of other equipment".


coder ink jet printer services Key Finiance

LIABILITIES £74.8k
-6%
CASH £4.71k
TOTAL ASSETS £42.76k
-23%
All Financial Figures

Current Directors

Director
SANDS, Mervyn
Appointed Date: 17 June 1996
74 years old

Resigned Directors

Secretary
SANDS, Fiona Beverly
Resigned: 30 April 2003
Appointed Date: 17 June 1996

Secretary
SANDS, Lena Marie
Resigned: 30 September 2014
Appointed Date: 30 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1996
Appointed Date: 28 May 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1996
Appointed Date: 28 May 1996

CODER INK JET PRINTER SERVICES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000

03 Jun 2015
Termination of appointment of Lena Marie Sands as a secretary on 30 September 2014
...
... and 50 more events
02 Jul 1996
New secretary appointed
02 Jul 1996
New director appointed
02 Jul 1996
Director resigned
02 Jul 1996
Secretary resigned
28 May 1996
Incorporation

CODER INK JET PRINTER SERVICES LIMITED Charges

16 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 unicorn business centre chiseldon…