EN PRESS LIMITED
LOCKERLEY ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0JT

Company number 02599375
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address UNIT 17 HOME FARM BUSINESS, CENTRE, EAST TYTHERLEY ROAD, LOCKERLEY ROMSEY, HAMPSHIRE, SO51 0JT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EN PRESS LIMITED are www.enpress.co.uk, and www.en-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Romsey Rail Station is 5.6 miles; to Grateley Rail Station is 8.4 miles; to Totton Rail Station is 10.2 miles; to Redbridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.En Press Limited is a Private Limited Company. The company registration number is 02599375. En Press Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of En Press Limited is Unit 17 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire So51 0jt. The company`s financial liabilities are £15.66k. It is £-0.49k against last year. And the total assets are £160.42k, which is £-22.13k against last year. NEWMAN, Elaine is a Secretary of the company. BLACKMORE, Stephen James is a Director of the company. COLVERSON, Victor Stephen is a Director of the company. NEWMAN, Elaine is a Director of the company. Secretary ALEXANDER, Christine has been resigned. Secretary COLVERSON, Sally Lorraine has been resigned. Secretary LODGE, David Alan has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director COLVERSON, Sally Lorraine has been resigned. Director COLVERSON, Victor Stephen has been resigned. Director LODGE, David Alan has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WOODLEY-RIDEOUT, Peter John has been resigned. The company operates in "Printing n.e.c.".


en press Key Finiance

LIABILITIES £15.66k
-4%
CASH n/a
TOTAL ASSETS £160.42k
-13%
All Financial Figures

Current Directors

Secretary
NEWMAN, Elaine
Appointed Date: 01 December 2007

Director
BLACKMORE, Stephen James
Appointed Date: 27 June 2006
57 years old

Director
COLVERSON, Victor Stephen
Appointed Date: 10 October 2006
71 years old

Director
NEWMAN, Elaine
Appointed Date: 27 June 2006
51 years old

Resigned Directors

Secretary
ALEXANDER, Christine
Resigned: 29 November 2007
Appointed Date: 01 June 2005

Secretary
COLVERSON, Sally Lorraine
Resigned: 30 May 2005
Appointed Date: 28 February 1995

Secretary
LODGE, David Alan
Resigned: 28 February 1995
Appointed Date: 29 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 29 April 1991
Appointed Date: 08 April 1991

Director
COLVERSON, Sally Lorraine
Resigned: 11 November 2004
Appointed Date: 28 February 1995
67 years old

Director
COLVERSON, Victor Stephen
Resigned: 27 June 2006
Appointed Date: 29 April 1991
71 years old

Director
LODGE, David Alan
Resigned: 28 February 1995
Appointed Date: 29 April 1991
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 29 April 1991
Appointed Date: 08 April 1991

Director
WOODLEY-RIDEOUT, Peter John
Resigned: 20 December 2002
Appointed Date: 31 July 1993
68 years old

EN PRESS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
17 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1991
Registered office changed on 09/05/91 from: classic hse 174-180 old street london EC1V 9BP

07 May 1991
Company name changed speed 1439 LIMITED\certificate issued on 08/05/91

08 Apr 1991
Incorporation

EN PRESS LIMITED Charges

17 June 1991
Debenture
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…