MAILPRINT (UK) LIMITED
LOUDWATER

Hellopages » Buckinghamshire » Wycombe » HP10 9QY
Company number 03521969
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address UNIT A2, KNAVES BEECH IND. EST., LOUDWATER, BUCKS, HP10 9QY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 200 . The most likely internet sites of MAILPRINT (UK) LIMITED are www.mailprintuk.co.uk, and www.mailprint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Taplow Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 6 miles; to Maidenhead Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mailprint Uk Limited is a Private Limited Company. The company registration number is 03521969. Mailprint Uk Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Mailprint Uk Limited is Unit A2 Knaves Beech Ind Est Loudwater Bucks Hp10 9qy. The company`s financial liabilities are £16.68k. It is £0k against last year. And the total assets are £16.68k, which is £0k against last year. RIDGWAY FINANCIAL SERVICES LIMITED is a Secretary of the company. HAYDEN, Richard Andrew is a Director of the company. Secretary KENNET COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director HUGHES, Robert John has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


mailprint (uk) Key Finiance

LIABILITIES £16.68k
CASH n/a
TOTAL ASSETS £16.68k
All Financial Figures

Current Directors

Secretary
RIDGWAY FINANCIAL SERVICES LIMITED
Appointed Date: 05 November 2002

Director
HAYDEN, Richard Andrew
Appointed Date: 05 November 2002
72 years old

Resigned Directors

Secretary
KENNET COMPANY SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 04 April 1998

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
HUGHES, Robert John
Resigned: 28 June 2002
Appointed Date: 04 March 1998
73 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Persons With Significant Control

Mr John Howard Carter Heygate-Browne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Andrew Hayden
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAILPRINT (UK) LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 200

...
... and 48 more events
20 Jul 1998
Accounting reference date extended from 31/03/99 to 31/08/99
07 Jul 1998
New secretary appointed
28 Apr 1998
Secretary resigned
28 Apr 1998
Director resigned
04 Mar 1998
Incorporation