BOOK PRINTERS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN9 5JG

Company number 05114200
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address 21D ORCHARD ROAD, FINEDON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5JG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services, 33200 - Installation of industrial machinery and equipment, 58110 - Book publishing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of BOOK PRINTERS LIMITED are www.bookprinters.co.uk, and www.book-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Book Printers Limited is a Private Limited Company. The company registration number is 05114200. Book Printers Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Book Printers Limited is 21d Orchard Road Finedon Wellingborough Northamptonshire Nn9 5jg. The company`s financial liabilities are £7.44k. It is £-9.86k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £22.3k, which is £13.43k against last year. FINERAN, Frances Mary is a Secretary of the company. ROE, William Patrick Logan is a Director of the company. Secretary BURROWS, Anthony Neville has been resigned. The company operates in "Printing n.e.c.".


book printers Key Finiance

LIABILITIES £7.44k
-57%
CASH £0.1k
TOTAL ASSETS £22.3k
+151%
All Financial Figures

Current Directors

Secretary
FINERAN, Frances Mary
Appointed Date: 14 January 2008

Director
ROE, William Patrick Logan
Appointed Date: 28 April 2004
68 years old

Resigned Directors

Secretary
BURROWS, Anthony Neville
Resigned: 14 January 2008
Appointed Date: 28 April 2004

Persons With Significant Control

Mr William Patrick Logan Roe
Notified on: 29 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BOOK PRINTERS LIMITED Events

16 May 2017
Confirmation statement made on 28 April 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
21 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 27 more events
07 Feb 2007
Registered office changed on 07/02/07 from: suite 16, bath road trading estate, stroud glos. GL5 3QF
28 Jul 2006
Return made up to 28/04/06; full list of members
02 Mar 2006
Total exemption small company accounts made up to 30 April 2005
24 May 2005
Return made up to 28/04/05; full list of members
28 Apr 2004
Incorporation