PRINT 4 BUSINESS LIMITED
GREAT CHESTERFORD

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 04663374
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of PRINT 4 BUSINESS LIMITED are www.print4business.co.uk, and www.print-4-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print 4 Business Limited is a Private Limited Company. The company registration number is 04663374. Print 4 Business Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Print 4 Business Limited is Lewis House Great Chesterford Court Great Chesterford Essex Cb10 1pf. . DAW, Margaret is a Secretary of the company. DAW, David James is a Director of the company. DAW, Erika Louise is a Director of the company. Secretary CURRELL, Barry Kenneth John has been resigned. Secretary FORD, Thea Patricia has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
DAW, Margaret
Appointed Date: 05 January 2004

Director
DAW, David James
Appointed Date: 11 February 2003
55 years old

Director
DAW, Erika Louise
Appointed Date: 01 June 2009
57 years old

Resigned Directors

Secretary
CURRELL, Barry Kenneth John
Resigned: 16 July 2003
Appointed Date: 11 February 2003

Secretary
FORD, Thea Patricia
Resigned: 05 January 2004
Appointed Date: 16 July 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr David James Daw
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PRINT 4 BUSINESS LIMITED Events

21 Feb 2017
Confirmation statement made on 17 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4

...
... and 40 more events
19 Mar 2003
Director resigned
19 Mar 2003
New director appointed
19 Mar 2003
New secretary appointed
17 Feb 2003
Registered office changed on 17/02/03 from: 120 east road london N1 6AA
11 Feb 2003
Incorporation

PRINT 4 BUSINESS LIMITED Charges

12 December 2013
Charge code 0466 3374 0004
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Means the property known as 51 new street, holt, norfolk…
5 December 2013
Charge code 0466 3374 0003
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
28 June 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 8 challenger way edgerley…
30 June 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 5 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…