CORSHAM PRINT LTD
CHIPPENHAM BART 219 LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 3HR
Company number 04252833
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 17 May 2017; Confirmation statement made on 16 July 2016 with updates; Statement of capital following an allotment of shares on 4 January 2016 GBP 101 . The most likely internet sites of CORSHAM PRINT LTD are www.corshamprint.co.uk, and www.corsham-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corsham Print Ltd is a Private Limited Company. The company registration number is 04252833. Corsham Print Ltd has been working since 16 July 2001. The present status of the company is Active. The registered address of Corsham Print Ltd is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. The company`s financial liabilities are £123.61k. It is £18.55k against last year. And the total assets are £164.09k, which is £27.84k against last year. PERRY, Christopher is a Secretary of the company. KILMURRAY, David James is a Director of the company. PERRY, Christopher is a Director of the company. Secretary PERRY, Douglas has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


corsham print Key Finiance

LIABILITIES £123.61k
+17%
CASH n/a
TOTAL ASSETS £164.09k
+20%
All Financial Figures

Current Directors

Secretary
PERRY, Christopher
Appointed Date: 26 April 2003

Director
KILMURRAY, David James
Appointed Date: 01 April 2002
49 years old

Director
PERRY, Christopher
Appointed Date: 06 September 2001
62 years old

Resigned Directors

Secretary
PERRY, Douglas
Resigned: 25 April 2003
Appointed Date: 06 September 2001

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 06 September 2001
Appointed Date: 16 July 2001

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 06 September 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Mr Christopher Perry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr. David James Kilmurray
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORSHAM PRINT LTD Events

17 May 2017
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 17 May 2017
08 Sep 2016
Confirmation statement made on 16 July 2016 with updates
21 Jul 2016
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 101

21 Jul 2016
Statement of capital following an allotment of shares on 4 January 2016
  • GBP 101

06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 45 more events
11 Sep 2001
New secretary appointed
11 Sep 2001
Director resigned
11 Sep 2001
New director appointed
06 Sep 2001
Company name changed bart 219 LIMITED\certificate issued on 06/09/01
16 Jul 2001
Incorporation

CORSHAM PRINT LTD Charges

8 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
All assets debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 October 2001
Debenture
Delivered: 12 October 2001
Status: Satisfied on 10 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…