Check the

SENOL PRINTING LIMITED

Company
SENOL PRINTING LIMITED (00772396)

SENOL PRINTING

Phone: +44 (0)2086 805 937
A⁺ rating

ABOUT SENOL PRINTING LIMITED

Using the latest software and technology, we provide the highest quality print, with all the help you might need to format your file, select your stock and finish. Here at Senol, we know print is about more than just putting ink on paper; it’s about producing the perfect image to convey your message to a wider audience, and we will be with you every step of the way to ensure that is exactly what you get.

KEY FINANCES

Year
2017
Assets
£201.74k ▼ £-51.92k (-20.47 %)
Cash
£0.73k ▲ £0.73k (Infinity)
Liabilities
£124.02k ▲ £55.28k (80.41 %)
Net Worth
£77.72k ▼ £-107.2k (-57.97 %)

REGISTRATION INFO

Company name
SENOL PRINTING LIMITED
Company number
00772396
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 1963
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
senolprinting.co.uk
Phones
+44 (0)2086 805 937
02086 805 937
Registered Address
61 IMPERIAL WAY,
CROYDON,
CR0 4RR

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

26 Dec 2016
Confirmation statement made on 21 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 7,362

CHARGES

20 February 2015
Status
Outstanding
Delivered
4 March 2015
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

30 May 2013
Status
Outstanding
Delivered
3 June 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

14 June 2012
Status
Outstanding
Delivered
22 June 2012
Persons entitled
Close Asset Finance Limited
Description
All of the rights title and interest in the plant…

17 November 1982
Status
Satisfied on 10 February 2001
Delivered
22 November 1982
Persons entitled
Barclays Bank PLC
Description
L/H factory at 6 sandiford road kimpton trading estate…

2 August 1973
Status
Outstanding
Delivered
10 August 1973
Persons entitled
Barclays Bank PLC
Description
By way of fixed & floating charge on undertaking and all…

See Also


Last update 2018

SENOL PRINTING LIMITED DIRECTORS

Jacqui Gunn

  Acting
Role
Secretary
Address
Mill Place Farm, Kingscote, East Grinstead, West Sussex, RH19 4LG
Name
GUNN, Jacqui

Jacqui Gunn

  Acting PSC
Occupation
Company Secretary
Role
Director
Age
68
Nationality
British
Address
Mill Place Farm, Kingscote, East Grinstead, West Sussex, RH19 4LG
Country Of Residence
United Kingdom
Name
GUNN, Jacqui
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Christopher John Bennett

  Resigned
Resigned
31 January 2007
Occupation
Sales Director
Role
Director
Age
79
Nationality
British
Address
3 Oast Court, Yalding, Maidstone, Kent, ME18 6JY
Name
BENNETT, Christopher John

Anthony Long

  Resigned
Resigned
31 December 1995
Occupation
Managing Director
Role
Director
Age
85
Nationality
British
Address
Whitecote, Coggin Mill, Mayfield, Sussex, TN20
Name
LONG, Anthony

Graham Andrew Long

  Resigned
Appointed
31 January 2007
Resigned
04 March 2013
Occupation
Retail Manager
Role
Director
Age
58
Nationality
British
Address
Flat 3 Queens Road, Tunbridge Wells, Kent, TN4 9LL
Country Of Residence
United Kingdom
Name
LONG, Graham Andrew

Peter Longford Smith

  Resigned
Resigned
31 May 1993
Occupation
Master Printer
Role
Director
Age
96
Nationality
British
Address
16 St Johns Meadow, Blindley Heath, Lingfield, Surrey, RH7 6JU
Name
LONGFORD SMITH, Peter

REVIEWS


Check The Company
Excellent according to the company’s financial health.