ADMIRAL PRINTERS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 2QH
Company number 04558794
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address VICTORY HOUSE, UNIT 5 DENINGTON, ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 310,002 . The most likely internet sites of ADMIRAL PRINTERS LIMITED are www.admiralprinters.co.uk, and www.admiral-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Admiral Printers Limited is a Private Limited Company. The company registration number is 04558794. Admiral Printers Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Admiral Printers Limited is Victory House Unit 5 Denington Road Wellingborough Northamptonshire Nn8 2qh. . CLARK, Jeffery Kenneth Ellis is a Secretary of the company. CLARK, Gillian Mary is a Director of the company. CLARK, Jeffery Kenneth Ellis is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
CLARK, Jeffery Kenneth Ellis
Appointed Date: 27 February 2004

Director
CLARK, Gillian Mary
Appointed Date: 10 October 2002
63 years old

Director
CLARK, Jeffery Kenneth Ellis
Appointed Date: 10 October 2002
64 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 27 February 2004
Appointed Date: 10 October 2002

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mrs Gillian Mary Clark
Notified on: 9 October 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jeffery Kenneth Ellis Clark
Notified on: 9 October 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADMIRAL PRINTERS LIMITED Events

27 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 310,002

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 310,002

Statement of capital on 2014-11-13
  • GBP 310,002

...
... and 40 more events
22 Oct 2002
Ad 10/10/02--------- £ si 1@1=1 £ ic 100/101
22 Oct 2002
Director resigned
22 Oct 2002
New director appointed
22 Oct 2002
New director appointed
10 Oct 2002
Incorporation

ADMIRAL PRINTERS LIMITED Charges

20 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 15 July 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…