COUNTERPRINT LTD.
CHIPPENHAM CREST HOME FARM INVESTMENTS LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 2PQ

Company number 00714655
Status Active
Incorporation Date 7 February 1962
Company Type Private Limited Company
Address STRODE HOUSE, LACOCK, CHIPPENHAM, WILTS, SN15 2PQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COUNTERPRINT LTD. are www.counterprint.co.uk, and www.counterprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Chippenham Rail Station is 3.5 miles; to Bradford-on-Avon Rail Station is 7.7 miles; to Trowbridge Rail Station is 7.8 miles; to Westbury (Wilts) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Counterprint Ltd is a Private Limited Company. The company registration number is 00714655. Counterprint Ltd has been working since 07 February 1962. The present status of the company is Active. The registered address of Counterprint Ltd is Strode House Lacock Chippenham Wilts Sn15 2pq. The company`s financial liabilities are £18.24k. It is £3.52k against last year. The cash in hand is £18.24k. It is £3.52k against last year. And the total assets are £18.24k, which is £3.52k against last year. FOX, Geoffrey Raymond is a Secretary of the company. FOX, Charles Johnathan Dudley is a Director of the company. Secretary FOX, Adrian Jeremy has been resigned. Director FOX, Margaret Rosemary Fraser has been resigned. The company operates in "Printing n.e.c.".


counterprint Key Finiance

LIABILITIES £18.24k
+23%
CASH £18.24k
+23%
TOTAL ASSETS £18.24k
+23%
All Financial Figures

Current Directors

Secretary
FOX, Geoffrey Raymond
Appointed Date: 02 August 1999

Director
FOX, Charles Johnathan Dudley
Appointed Date: 02 August 1999
57 years old

Resigned Directors

Secretary
FOX, Adrian Jeremy
Resigned: 02 August 1999

Director
FOX, Margaret Rosemary Fraser
Resigned: 02 August 1999
87 years old

Persons With Significant Control

Mr Charles Johnathan Dudley Fox
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

COUNTERPRINT LTD. Events

25 May 2017
Total exemption small company accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 1 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
27 Apr 1988
Return made up to 31/12/87; full list of members

27 Apr 1988
Registered office changed on 27/04/88 from: 6 wardrobe place carter lane london EC4V 5HR

24 Mar 1988
Accounts made up to 30 September 1987

21 Aug 1987
Accounts made up to 30 September 1986

21 Aug 1987
Return made up to 31/12/86; full list of members

COUNTERPRINT LTD. Charges

13 March 1962
First debenture
Delivered: 16 March 1962
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Undertaking and goodwill all property present and future…