KEY PRINT FINISHING LIMITED
WELLINGBOROUGH PRESTIGE PRINTING NORTHAMPTONSHIRE LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 2QE

Company number 03222211
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address UNIT 7 EVERITT CLOSE, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHANTS, NN8 2QE
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of KEY PRINT FINISHING LIMITED are www.keyprintfinishing.co.uk, and www.key-print-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Key Print Finishing Limited is a Private Limited Company. The company registration number is 03222211. Key Print Finishing Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Key Print Finishing Limited is Unit 7 Everitt Close Denington Industrial Estate Wellingborough Northants Nn8 2qe. . BULL, Ryan Martin is a Secretary of the company. BULL, Ryan Martin is a Director of the company. HENMAN, Stephen Clive is a Director of the company. Secretary BULL, Ryan Martin has been resigned. Secretary HENMAN, Nicola Louise has been resigned. Secretary HINSON, Helene has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director BULL, Ryan Martin has been resigned. Director HINSON, Helene has been resigned. Director HINSON, Mark has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Binding and related services".


Current Directors

Secretary
BULL, Ryan Martin
Appointed Date: 17 July 2006

Director
BULL, Ryan Martin
Appointed Date: 01 November 2001
53 years old

Director
HENMAN, Stephen Clive
Appointed Date: 20 August 2002
53 years old

Resigned Directors

Secretary
BULL, Ryan Martin
Resigned: 10 October 2002
Appointed Date: 02 January 2002

Secretary
HENMAN, Nicola Louise
Resigned: 01 October 2005
Appointed Date: 10 October 2002

Secretary
HINSON, Helene
Resigned: 02 January 2002
Appointed Date: 11 July 1996

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 11 July 1996
Appointed Date: 09 July 1996

Director
BULL, Ryan Martin
Resigned: 01 August 1999
Appointed Date: 22 July 1996
53 years old

Director
HINSON, Helene
Resigned: 01 November 2001
Appointed Date: 11 July 1996
59 years old

Director
HINSON, Mark
Resigned: 20 August 2002
Appointed Date: 11 July 1996
60 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 11 July 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Mr Stephen Henman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ryan Martin Bull
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEY PRINT FINISHING LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

03 Aug 2015
Director's details changed for Mr Stephen Clive Henman on 1 June 2015
...
... and 74 more events
29 Jul 1996
Registered office changed on 29/07/96 from: 25A priestgate peterborough PE1 1JL
29 Jul 1996
Ad 17/07/96--------- £ si 98@1=98 £ ic 2/100
17 Jul 1996
Secretary resigned
17 Jul 1996
Director resigned
09 Jul 1996
Incorporation

KEY PRINT FINISHING LIMITED Charges

21 March 2012
Supplemental chattel mortgage
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
7 November 2007
Rent deposit deed
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Kindale Limited
Description: The rent deposit and the deposit balance,. See the mortgage…
26 October 2004
Fixed and floating charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Debenture
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…