PRINT SEARCH WEST YORKSHIRE LIMITED
ABRAM

Hellopages » Greater Manchester » Wigan » WN2 5YB

Company number 02673388
Status Active
Incorporation Date 20 December 1991
Company Type Private Limited Company
Address SCOTSONS FARM, CRANKWOOD ROAD, ABRAM, WN2 5YB
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 5 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 726 . The most likely internet sites of PRINT SEARCH WEST YORKSHIRE LIMITED are www.printsearchwestyorkshire.co.uk, and www.print-search-west-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Print Search West Yorkshire Limited is a Private Limited Company. The company registration number is 02673388. Print Search West Yorkshire Limited has been working since 20 December 1991. The present status of the company is Active. The registered address of Print Search West Yorkshire Limited is Scotsons Farm Crankwood Road Abram Wn2 5yb. The company`s financial liabilities are £242.1k. It is £12.56k against last year. And the total assets are £292.93k, which is £26.57k against last year. TEASDALE, Lesley is a Secretary of the company. TEASDALE, Peter Anthony is a Director of the company. Secretary HENDRY, Grant Ross has been resigned. Secretary WILLIAMS, John Idwal has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLOUGH, John Victor has been resigned. Director HENDRY, Grant Ross has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, John Idwal has been resigned. The company operates in "Printing n.e.c.".


print search west yorkshire Key Finiance

LIABILITIES £242.1k
+5%
CASH n/a
TOTAL ASSETS £292.93k
+9%
All Financial Figures

Current Directors

Secretary
TEASDALE, Lesley
Appointed Date: 02 December 2005

Director
TEASDALE, Peter Anthony
Appointed Date: 28 February 1992
71 years old

Resigned Directors

Secretary
HENDRY, Grant Ross
Resigned: 30 March 1999
Appointed Date: 24 January 1992

Secretary
WILLIAMS, John Idwal
Resigned: 02 December 2005
Appointed Date: 30 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 January 1992
Appointed Date: 20 December 1991

Director
CLOUGH, John Victor
Resigned: 30 March 1999
Appointed Date: 24 January 1992
82 years old

Director
HENDRY, Grant Ross
Resigned: 30 March 1999
Appointed Date: 24 January 1992
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 January 1992
Appointed Date: 20 December 1991

Director
WILLIAMS, John Idwal
Resigned: 01 December 2005
Appointed Date: 28 February 1992
79 years old

Persons With Significant Control

Mr Peter Anthony Teasdale
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINT SEARCH WEST YORKSHIRE LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 29 February 2016
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 726

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 726

...
... and 67 more events
10 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1992
Registered office changed on 10/02/92 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jan 1992
Memorandum and Articles of Association

30 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1991
Incorporation

PRINT SEARCH WEST YORKSHIRE LIMITED Charges

25 March 1999
Debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1996
Fixed and floating charge
Delivered: 5 October 1996
Status: Satisfied on 9 April 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 April 1992
Debenture
Delivered: 7 May 1992
Status: Satisfied on 9 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…