KEP PRINT GROUP LIMITED
TAMWORTH K.E.P. VISUALS LIMITED

Hellopages » Staffordshire » Tamworth » B77 5AE

Company number 01569174
Status Active
Incorporation Date 22 June 1981
Company Type Private Limited Company
Address 22A TWO GATES TRADING ESTATE, WATLING STREET, TAMWORTH, STAFFORDSHIRE, B77 5AE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Second filing of Confirmation Statement dated 17/01/2017; Confirmation statement made on 17 January 2017 with updates ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/03/2017. ; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 35,100 . The most likely internet sites of KEP PRINT GROUP LIMITED are www.kepprintgroup.co.uk, and www.kep-print-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Kep Print Group Limited is a Private Limited Company. The company registration number is 01569174. Kep Print Group Limited has been working since 22 June 1981. The present status of the company is Active. The registered address of Kep Print Group Limited is 22a Two Gates Trading Estate Watling Street Tamworth Staffordshire B77 5ae. . PLOWMAN, Anita Karen is a Secretary of the company. PLOWMAN, Anita Karen is a Director of the company. PLOWMAN, Mark Wayne is a Director of the company. Secretary PLOWMAN, Irene Violet has been resigned. Director PLOWMAN, Kenneth Edward has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PLOWMAN, Anita Karen
Appointed Date: 21 November 1996

Director
PLOWMAN, Anita Karen
Appointed Date: 09 April 1999
65 years old

Director
PLOWMAN, Mark Wayne

66 years old

Resigned Directors

Secretary
PLOWMAN, Irene Violet
Resigned: 21 November 1996

Director
PLOWMAN, Kenneth Edward
Resigned: 02 April 1999
91 years old

Persons With Significant Control

Violet 35 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEP PRINT GROUP LIMITED Events

02 Mar 2017
Second filing of Confirmation Statement dated 17/01/2017
25 Jan 2017
Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 02/03/2017.

12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 35,100

24 Dec 2015
Accounts for a medium company made up to 31 August 2015
27 Mar 2015
Accounts for a medium company made up to 31 August 2014
...
... and 81 more events
05 Nov 1987
Registered office changed on 05/11/87 from: unit 10 tame valley industrial estate wilnecote tamworth staffordshire

12 Jun 1987
Accounts made up to 31 August 1986

18 Mar 1987
Return made up to 20/02/87; full list of members

01 Aug 1986
Particulars of mortgage/charge

22 Jun 1981
Incorporation

KEP PRINT GROUP LIMITED Charges

29 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 two gates industrial estate, tamworth t/no SF244697…
20 September 2010
All assets debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 January 2010
Chattel mortgage
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Hand fed thieme 5040 screen printer 2/no 540960203031453…
18 August 2009
Chattel mortgage
Delivered: 24 August 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg offset press s/n 702441N. heidelberg speedmaster…
22 February 2006
Debenture
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1986
Mortgage debenture
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific & equitable charge over all fh & l/h properties…
10 May 1983
Debenture
Delivered: 16 May 1983
Status: Satisfied on 24 March 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…