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
-
Check the company
-
UK
-
Croydon
- Company name
- SENOL PRINTING LIMITED
- Company number
- 00772396
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Aug 1963
Age - 62 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
- 69
- 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
- 80
- 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
- 86
- 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
- 59
- 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
- 97
- 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.