READYPRINT LIMITED
KIDDERMINSTER FIRST PROMOTIONS LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7QN

Company number 02579303
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address UNIT 1 MIDSHIRES HOUSE, OLDINGTON LANE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7QN
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 450 . The most likely internet sites of READYPRINT LIMITED are www.readyprint.co.uk, and www.readyprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Blakedown Rail Station is 5 miles; to Hagley Rail Station is 6.7 miles; to Droitwich Spa Rail Station is 7.8 miles; to Stourbridge Junction Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readyprint Limited is a Private Limited Company. The company registration number is 02579303. Readyprint Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Readyprint Limited is Unit 1 Midshires House Oldington Lane Kidderminster Worcestershire Dy11 7qn. . READING, Lynda Mary is a Secretary of the company. READING, Lynda Mary is a Director of the company. READING, Sydney is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director NICHOLL S, Michael Francis has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
READING, Lynda Mary
Appointed Date: 15 February 1991

Director
READING, Lynda Mary
Appointed Date: 15 February 1991
63 years old

Director
READING, Sydney
Appointed Date: 15 February 1991
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 February 1991
Appointed Date: 01 February 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 February 1991
Appointed Date: 01 February 1991
73 years old

Director
NICHOLL S, Michael Francis
Resigned: 30 June 1992
Appointed Date: 15 February 1991
65 years old

Persons With Significant Control

Mr Sydney Reading
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Mary Reading
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

READYPRINT LIMITED Events

04 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 450

05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 450

...
... and 62 more events
25 Feb 1991
Secretary resigned

25 Feb 1991
Ad 15/02/91--------- £ si 450@1=450 £ ic 2/452

25 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1991
Registered office changed on 25/02/91 from: somerset house temple street birmingham B2 5DP

01 Feb 1991
Incorporation