PYRAMID PRESS LIMITED
NOTTINGHAM PYRAMID PRESS PRINT AND DESIGN LIMITED


Company number 02256309
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address UNIT 1 QUORN ROAD OFF HAYDN ROAD, SHERWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG51 1DT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 300 . The most likely internet sites of PYRAMID PRESS LIMITED are www.pyramidpress.co.uk, and www.pyramid-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Pyramid Press Limited is a Private Limited Company. The company registration number is 02256309. Pyramid Press Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of Pyramid Press Limited is Unit 1 Quorn Road Off Haydn Road Sherwood Nottingham Nottinghamshire Ng51 1dt. . MCGUIGAN, Paul is a Secretary of the company. MCGUIGAN, Paul Simon is a Director of the company. SMITH, Jonathan Edward is a Director of the company. WILLSON, Mark Christopher is a Director of the company. Secretary DILLON, Rita May has been resigned. Director DILLON, Francis Patrick has been resigned. Director DILLON, Rita May has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MCGUIGAN, Paul
Appointed Date: 17 February 2012

Director
MCGUIGAN, Paul Simon
Appointed Date: 17 February 2012
57 years old

Director
SMITH, Jonathan Edward
Appointed Date: 17 February 2012
56 years old

Director
WILLSON, Mark Christopher
Appointed Date: 17 February 2012
64 years old

Resigned Directors

Secretary
DILLON, Rita May
Resigned: 17 February 2012

Director
DILLON, Francis Patrick
Resigned: 17 February 2012
77 years old

Director
DILLON, Rita May
Resigned: 17 February 2012
73 years old

Persons With Significant Control

Advanced Imaging (Nottingham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PYRAMID PRESS LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300

17 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300

14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
09 Aug 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Aug 1988
Accounting reference date notified as 31/07

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Jul 1988
Registered office changed on 11/07/88 from: 124-128 city road, london, EC1V 2NJ

11 May 1988
Incorporation

PYRAMID PRESS LIMITED Charges

20 February 2012
Supplemental chattel mortgage
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2003 heidelberg CD102-6+l CP2000 s/N. 545426, 2002…
28 June 2004
Chattel mortgage
Delivered: 2 July 2004
Status: Satisfied on 25 November 2011
Persons entitled: Lombard North Central PLC
Description: Heidelberg - 6 colour press / coating unit s/no 545426;…
28 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north west side of haydn road…
17 January 1991
Legal mortgage
Delivered: 25 January 1991
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold premises unit 1 haydn road sherwood nottingham…