ABOUT LYNHURST PRESS LIMITED
Lynhurst Press is a family run business – Alec Samuels (r) is the Managing Director, closely supported by Steve Samuels and Karen Tape.
Much of our success over the years is down to the caring values and ethics instilled since the company started. When you work with Lynhurst Press, you are looked after properly. Each project is given equal status, but one thing remains consistent with every job printed in the building – Quality.
Like chameleons we continually change to survive. We change our technology and print processes to provide you with top quality print at affordable prices. ‘We keep changing so you don’t have to.’
We print for all sectors of business including some of the largest publishing companies, blue chip companies, local authorities and major institutions including:
Turn left at Luckyn Lane, Lynhurst Press is second left, Yardley Business Park.
Turn right at Luckyn Lane, Lynhurst Press is second left on Yardley Business Park.
Legal: The Company’s name is Lynhurst Press Limited and the registered address is
Units 4 & 5 Yardley Business Park, Luckyn Lane, Basidon, Essex SS14 3GL
The Company’s place of registration is England, Registration Number 2552 438,
KEY FINANCES
Year
2016
Assets
£316.19k
▲ £21.82k (7.41 %)
Cash
£24.28k
▲ £3.64k (17.66 %)
Liabilities
£3.52k
▼ £-420.02k (-99.17 %)
Net Worth
£312.68k
▼ £441.85k (-342.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basildon
- Company name
- LYNHURST PRESS LIMITED
- Company number
- 02552438
- VAT
- GB542511180
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Oct 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lynhurstpress.co.uk
- Phones
-
01268 288 231
08455 399 900
- Registered Address
- UNIT 4 & 5,
YARDLEY BUSINESS PARK,
BASILDON,
ESSEX,
SS14 3GL
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Feb 2017
- Total exemption full accounts made up to 31 December 2016
- 14 Nov 2016
- Confirmation statement made on 26 October 2016 with updates
- 09 Mar 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
18 January 2011
- Status
- Outstanding
- Delivered
- 21 January 2011
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
1 September 2009
- Status
- Outstanding
- Delivered
- 9 September 2009
-
Persons entitled
- Universities Superannuation Scheme Limited
- Description
- The initial rent deposit being £14,687.50 see image for…
See Also
Last update 2018
LYNHURST PRESS LIMITED DIRECTORS
Alexander Ronald Samuels
Acting
PSC
- Occupation
- Printer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 30 Meadway, Gidea Park, Romford, Essex, RM2 5NU
- Country Of Residence
- United Kingdom
- Name
- SAMUELS, Alexander Ronald
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Steve Samuels
Acting
PSC
- Appointed
- 13 January 2009
- Occupation
- Printer
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 17 Woodfield Drive, Gidea Park, Romford, Essex, England, RM2 5DD
- Country Of Residence
- England
- Name
- SAMUELS, Steve
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Karen Tape
Acting
PSC
- Appointed
- 13 January 2009
- Occupation
- Accountant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 9 Nightingale Crescent, Harold Wood, Essex, RM3 0GD
- Name
- TAPE, Karen
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David John Samuels
Resigned
- Resigned
- 22 May 2009
- Role
- Secretary
- Address
- One Level, 25 Booth Lane North, Boothville, Northampton, NN3 6JQ
- Name
- SAMUELS, David John
Philip Norman Presbury
Resigned
- Resigned
- 18 February 2009
- Occupation
- Printer
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 4 Silver Birches, Hutton, Brentwood, Essex, United Kingdom, CM13 2JG
- Name
- PRESBURY, Philip Norman
David John Samuels
Resigned
- Resigned
- 22 May 2009
- Occupation
- Printer
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- One Level, 25 Booth Lane North, Boothville, Northampton, NN3 6JQ
- Name
- SAMUELS, David John
REVIEWS
Check The Company
Excellent according to the company’s financial health.