LOWPRINT LIMITED
CHESHIRE

Hellopages » Cheshire » Warrington » WA1 2NZ

Company number 01809903
Status Active
Incorporation Date 18 April 1984
Company Type Private Limited Company
Address 118 BUTTERMARKET STREET, WARRINGTON, CHESHIRE, WA1 2NZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of LOWPRINT LIMITED are www.lowprint.co.uk, and www.lowprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Lowprint Limited is a Private Limited Company. The company registration number is 01809903. Lowprint Limited has been working since 18 April 1984. The present status of the company is Active. The registered address of Lowprint Limited is 118 Buttermarket Street Warrington Cheshire Wa1 2nz. . YOUSSEF-SADEGHI, Hamid Reza is a Secretary of the company. YOUSSEF-SADEGHI, Hamid Reza is a Director of the company. Secretary DAVEY, Peter John has been resigned. Director DAVEY, Peter John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
YOUSSEF-SADEGHI, Hamid Reza
Appointed Date: 11 May 2010

Director

Resigned Directors

Secretary
DAVEY, Peter John
Resigned: 11 May 2010

Director
DAVEY, Peter John
Resigned: 11 May 2010
61 years old

Persons With Significant Control

Mr Hamid Reza Youssef-Sadeghi
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LOWPRINT LIMITED Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100

...
... and 67 more events
16 May 1988
Return made up to 30/11/87; full list of members

20 Mar 1987
Accounts for a small company made up to 31 March 1986

20 Mar 1987
Return made up to 29/09/86; full list of members

20 Jun 1986
Accounts for a small company made up to 31 March 1985

20 Jun 1986
Return made up to 06/09/85; full list of members

LOWPRINT LIMITED Charges

31 August 1994
Deed of legal charge
Delivered: 5 September 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H premises k/a 118 buttermarket street warrington…
25 August 1994
Debenture
Delivered: 27 August 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied on 5 August 1995
Persons entitled: Barclays Bank PLC
Description: 118 buttermarket st, warrington, cheshire.