SHIRES ART PRINTING LIMITED
CHESHIRE


Company number 03639445
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address BRINKSWAY, STOCKPORT, CHESHIRE, SK4 0BZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 30 September 2015 to 31 October 2015. The most likely internet sites of SHIRES ART PRINTING LIMITED are www.shiresartprinting.co.uk, and www.shires-art-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Shires Art Printing Limited is a Private Limited Company. The company registration number is 03639445. Shires Art Printing Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Shires Art Printing Limited is Brinksway Stockport Cheshire Sk4 0bz. The company`s financial liabilities are £48.9k. It is £26.3k against last year. The cash in hand is £29.8k. It is £18.96k against last year. And the total assets are £97.38k, which is £6.16k against last year. REID, Colette is a Secretary of the company. LAWLEY, Derrick is a Director of the company. REID, David Edwin is a Director of the company. THOMAS, Philip is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Printing n.e.c.".


shires art printing Key Finiance

LIABILITIES £48.9k
+116%
CASH £29.8k
+174%
TOTAL ASSETS £97.38k
+6%
All Financial Figures

Current Directors

Secretary
REID, Colette
Appointed Date: 28 September 1998

Director
LAWLEY, Derrick
Appointed Date: 01 October 2013
41 years old

Director
REID, David Edwin
Appointed Date: 28 September 1998
74 years old

Director
THOMAS, Philip
Appointed Date: 01 October 2003
55 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 28 September 1998
Appointed Date: 28 September 1998

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 30 September 2000
Appointed Date: 29 September 2000

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 28 September 1998
Appointed Date: 28 September 1998

Persons With Significant Control

Mr David Edwin Reid
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHIRES ART PRINTING LIMITED Events

07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Previous accounting period extended from 30 September 2015 to 31 October 2015
22 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

22 Oct 2015
Director's details changed for Mr Derrick Lawley on 1 January 2015
...
... and 54 more events
22 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1998
Director resigned
22 Oct 1998
Secretary resigned
28 Sep 1998
Incorporation

SHIRES ART PRINTING LIMITED Charges

29 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 January 2002
Debenture
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2001
Debenture
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…