PRINT INGENUITY LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 3DJ

Company number 04967319
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address THE OLD VICARAGE OLD VICARAGE LANE, BISHOPS LYDEARD, TAUNTON, SOMERSET, TA4 3DJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of PRINT INGENUITY LIMITED are www.printingenuity.co.uk, and www.print-ingenuity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Print Ingenuity Limited is a Private Limited Company. The company registration number is 04967319. Print Ingenuity Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Print Ingenuity Limited is The Old Vicarage Old Vicarage Lane Bishops Lydeard Taunton Somerset Ta4 3dj. The company`s financial liabilities are £23.26k. It is £7.08k against last year. The cash in hand is £4.82k. It is £-7.06k against last year. And the total assets are £54.35k, which is £-28.18k against last year. GREEN, Guy is a Secretary of the company. GREEN, Guy is a Director of the company. SALTER GREEN, Elizabeth Florence is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LUPTON, Arthur William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


print ingenuity Key Finiance

LIABILITIES £23.26k
+43%
CASH £4.82k
-60%
TOTAL ASSETS £54.35k
-35%
All Financial Figures

Current Directors

Secretary
GREEN, Guy
Appointed Date: 18 November 2003

Director
GREEN, Guy
Appointed Date: 18 November 2003
68 years old

Director
SALTER GREEN, Elizabeth Florence
Appointed Date: 23 August 2005
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Director
LUPTON, Arthur William
Resigned: 23 August 2005
Appointed Date: 18 November 2003
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Mr Guy Green
Notified on: 18 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PRINT INGENUITY LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Feb 2015
Registered office address changed from 58C North Woolwich Road London E16 2AA to The Old Vicarage Old Vicarage Lane Bishops Lydeard Taunton Somerset TA4 3DJ on 24 February 2015
...
... and 37 more events
05 Dec 2003
New director appointed
05 Dec 2003
Secretary resigned
05 Dec 2003
Ad 18/11/03--------- £ si 100@1=100 £ ic 1/101
05 Dec 2003
Director resigned
18 Nov 2003
Incorporation