PRINT 5 LIMITED
HESWALL

Hellopages » Merseyside » Wirral » CH60 0EE

Company number 03206168
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address BARNSTON HOUSE, BEACON LANE, HESWALL, WIRRAL, CH60 0EE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 30,008 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRINT 5 LIMITED are www.print5.co.uk, and www.print-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Brunswick Rail Station is 6.3 miles; to Edge Hill Rail Station is 8.1 miles; to Shotton High Level Rail Station is 8.1 miles; to Bank Hall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Print 5 Limited is a Private Limited Company. The company registration number is 03206168. Print 5 Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Print 5 Limited is Barnston House Beacon Lane Heswall Wirral Ch60 0ee. . GARDNER, Neil George is a Secretary of the company. GARDINER, Kenneth Andrew is a Director of the company. GARDNER, Neil George is a Director of the company. LOWNDES, David John is a Director of the company. MURRAY, Neil Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARDENER, Andrew Mark has been resigned. Director GARDNER, Roger has been resigned. Director DKB MANAGEMENT (UK) LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GARDNER, Neil George
Appointed Date: 31 May 1996

Director
GARDINER, Kenneth Andrew
Appointed Date: 20 September 2001
51 years old

Director
GARDNER, Neil George
Appointed Date: 27 August 1996
56 years old

Director
LOWNDES, David John
Appointed Date: 31 May 1996
57 years old

Director
MURRAY, Neil Andrew
Appointed Date: 31 May 1996
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Director
GARDENER, Andrew Mark
Resigned: 19 September 1997
Appointed Date: 31 May 1996
59 years old

Director
GARDNER, Roger
Resigned: 31 October 1996
Appointed Date: 31 May 1996
83 years old

Director
DKB MANAGEMENT (UK) LTD
Resigned: 04 July 2014
Appointed Date: 22 March 2012

PRINT 5 LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 July 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,008

09 Oct 2015
Total exemption small company accounts made up to 31 July 2015
11 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 30,008

30 Sep 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
10 Sep 1996
Ad 17/07/96--------- £ si 29998@1=29998 £ ic 2/30000
10 Sep 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1996
Secretary resigned
31 May 1996
Incorporation

PRINT 5 LIMITED Charges

13 July 2012
All assets debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 December 2004
Mortgage deed
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1B, durley park, prenton, wirral. Together with all…
22 July 1997
Debenture
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1997
Debenture deed
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…