SCREEN PRINT CITY LIMITED
BOW

Hellopages » Greater London » Tower Hamlets » E3 3LT
Company number 04335498
Status Active
Incorporation Date 6 December 2001
Company Type Private Limited Company
Address BOWOOD HOUSE UNIT 1, EMPSON STREET, BOW, LONDON, E3 3LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of SCREEN PRINT CITY LIMITED are www.screenprintcity.co.uk, and www.screen-print-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Balham Rail Station is 8.1 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Screen Print City Limited is a Private Limited Company. The company registration number is 04335498. Screen Print City Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Screen Print City Limited is Bowood House Unit 1 Empson Street Bow London E3 3lt. . BLAKE, Ivy Christine is a Secretary of the company. BLAKE, Ivy Christine is a Director of the company. LEWIS, Owen Martin is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLAKE, Vincent George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLAKE, Ivy Christine
Appointed Date: 06 December 2001

Director
BLAKE, Ivy Christine
Appointed Date: 06 December 2001
68 years old

Director
LEWIS, Owen Martin
Appointed Date: 30 October 2013
48 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 December 2001
Appointed Date: 06 December 2001

Director
BLAKE, Vincent George
Resigned: 07 December 2013
Appointed Date: 06 December 2001
84 years old

Persons With Significant Control

Mr Owen Martin Lewis
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ivy Christine Blake
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCREEN PRINT CITY LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 May 2016
Total exemption full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

12 Apr 2015
Total exemption full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 36 more events
25 Feb 2002
Registered office changed on 25/02/02 from: 47-49 green lane northwood middlesex HA6 3AE
25 Feb 2002
Ad 06/12/01--------- £ si 98@1=98 £ ic 1/99
17 Dec 2001
Secretary resigned
17 Dec 2001
Director resigned
06 Dec 2001
Incorporation

SCREEN PRINT CITY LIMITED Charges

31 March 2002
Debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…