OXTED COLOUR PRINTERS LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH8 9JJ

Company number 00796862
Status Active
Incorporation Date 18 March 1964
Company Type Private Limited Company
Address BEADLES LANE, OXTED, SURREY, RH8 9JJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 3,027 . The most likely internet sites of OXTED COLOUR PRINTERS LIMITED are www.oxtedcolourprinters.co.uk, and www.oxted-colour-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Oxted Colour Printers Limited is a Private Limited Company. The company registration number is 00796862. Oxted Colour Printers Limited has been working since 18 March 1964. The present status of the company is Active. The registered address of Oxted Colour Printers Limited is Beadles Lane Oxted Surrey Rh8 9jj. . PATEL, Manoj is a Director of the company. Secretary BROCKES, Nigel Richard has been resigned. Secretary LYLE, Jocelyn Gertrude has been resigned. Secretary PATEL, Manoj has been resigned. Director BROCKES, Nigel Richard has been resigned. Director HOAR, Leslie Victor has been resigned. Director HUMPHRIES, Timothy John has been resigned. Director LYLE, Andrew James has been resigned. Director LYLE, Guy Andrew Montague has been resigned. Director LYLE, Jocelyn Gertrude has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
PATEL, Manoj
Appointed Date: 01 April 2001
70 years old

Resigned Directors

Secretary
BROCKES, Nigel Richard
Resigned: 01 September 2015
Appointed Date: 22 December 2003

Secretary
LYLE, Jocelyn Gertrude
Resigned: 15 December 2003

Secretary
PATEL, Manoj
Resigned: 22 December 2003
Appointed Date: 15 December 2003

Director
BROCKES, Nigel Richard
Resigned: 01 September 2015
Appointed Date: 22 December 2003
62 years old

Director
HOAR, Leslie Victor
Resigned: 16 May 1997
77 years old

Director
HUMPHRIES, Timothy John
Resigned: 13 October 2008
Appointed Date: 01 April 2001
76 years old

Director
LYLE, Andrew James
Resigned: 12 February 2003
64 years old

Director
LYLE, Guy Andrew Montague
Resigned: 15 December 2003
99 years old

Director
LYLE, Jocelyn Gertrude
Resigned: 15 December 2003
94 years old

Persons With Significant Control

Trident Graphics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXTED COLOUR PRINTERS LIMITED Events

13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,027

01 Oct 2015
Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015
01 Oct 2015
Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015
...
... and 91 more events
10 Dec 1986
Registered office changed on 10/12/86 from: 6-22 west street east grinstead west sussex RH19 4EQ

18 Jan 1983
Accounts made up to 31 March 1982
18 Nov 1981
Accounts made up to 31 March 1981
20 Nov 1980
Accounts made up to 31 March 1980
18 Mar 1964
Certificate of incorporation

OXTED COLOUR PRINTERS LIMITED Charges

29 August 2013
Charge code 0079 6862 0005
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2008 komori lithrone LS529C(h) five colour offset printing…
22 June 2004
Legal charge
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the property k/a UNIT4 imberhorne…
15 December 2003
Guarantee & debenture
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Guarantee and debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 May 1990
Debenture
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…