Company number 00772047
Status Active
Incorporation Date 27 August 1963
Company Type Private Limited Company
Address 51/53 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3BU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Warren James Irving as a director on 31 July 2016; Director's details changed for Mr Nicholas Charles Denning on 1 December 2016; Full accounts made up to 2 January 2016. The most likely internet sites of PRECISION COLOUR PRINTING LIMITED are www.precisioncolourprinting.co.uk, and www.precision-colour-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Precision Colour Printing Limited is a Private Limited Company.
The company registration number is 00772047. Precision Colour Printing Limited has been working since 27 August 1963.
The present status of the company is Active. The registered address of Precision Colour Printing Limited is 51 53 Queen Street Wolverhampton West Midlands Wv1 3bu. . DENNING, Nicholas Charles is a Secretary of the company. CAMMIADE, Daniel is a Director of the company. CROSS, Robert Maurice is a Director of the company. DENNING, Nicholas Charles is a Director of the company. EVANS, Alexander Mark is a Director of the company. EVANS, Nicholas John is a Director of the company. EVERS, Graham William is a Director of the company. GRAHAM, Thomas William is a Director of the company. INMAN, Phillip Antony is a Director of the company. Secretary EVERS, Graham William has been resigned. Director ALLATT, John David has been resigned. Director BROWN, Steven John has been resigned. Director GRAHAM, Malcolm Gray Douglas has been resigned. Director GREEN, Richard John has been resigned. Director IRVING, Warren James has been resigned. Director JACKSON, Brian Albert has been resigned. Director JONES, Mark Gary has been resigned. Director KERSEN, Mark has been resigned. Director LIGGINS, Paul Warren has been resigned. Director LIGHTFOOT, David Peter has been resigned. Director WITTS, Anthony Martin has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
JONES, Mark Gary
Resigned: 09 February 2016
Appointed Date: 01 January 2011
60 years old
Director
KERSEN, Mark
Resigned: 30 December 1995
Appointed Date: 20 March 1995
90 years old
PRECISION COLOUR PRINTING LIMITED Events
01 Dec 2016
Termination of appointment of Warren James Irving as a director on 31 July 2016
01 Dec 2016
Director's details changed for Mr Nicholas Charles Denning on 1 December 2016
27 Jun 2016
Full accounts made up to 2 January 2016
20 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
07 Mar 2016
Secretary's details changed for Mr Nicholas Charles Denning on 1 March 2016
...
... and 120 more events
11 Sep 1987
Accounts made up to 3 January 1987
11 Sep 1987
Return made up to 06/05/87; full list of members
08 Dec 1986
Return made up to 01/05/86; full list of members
26 Sep 1986
Accounts for a dormant company made up to 28 December 1985
27 Aug 1963
Incorporation
28 June 2013
Charge code 0077 2047 0007
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All assets debenture taking fixed and floating charges over…
3 July 2012
Mortgage
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H properties k/a land on the west side of haldane…
23 December 2009
Debenture
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Limited debenture
Delivered: 12 September 2007
Status: Satisfied
on 14 March 2009
Persons entitled: The Trustees of the Star Group Pension Scheme and Includes the Trustees Thereof for the Timebeing
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Limited debenture
Delivered: 12 September 2007
Status: Satisfied
on 6 November 2008
Persons entitled: The Trustees of the Star Executive Pension Scheme and Includes the Trustees Thereof for Thetime Being
Description: Fixed and floating charges over the undertaking and all…
31 August 2007
Debenture
Delivered: 6 September 2007
Status: Satisfied
on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Satisfied
on 25 January 2005
Persons entitled: The Midland News Association Limited
Description: The f/h premises at halesfield telford.t/nos.SL47508 and…