Check the

FINE PRINT (SERVICES) LIMITED

Company
FINE PRINT (SERVICES) LIMITED (02563468)

FINE PRINT (SERVICES)

Phone: 01993 777 450
A rating

ABOUT FINE PRINT (SERVICES) LIMITED

For short run colour printing, proofing and personalisation, our new HP Indigo 7800 digital press provides a competitive, fast and versatile alternative to conventional litho.

From roller banners to bespoke exhibitions, we can find a solution using the latest technology to print and shape your brand and help you stand out from the crowd.

Our designers can offer you support on any projects that you need. They are best placed to help you take advantage of the latest techniques wether you need a brochure or bespoke exhibition.

If you are looking for a great print partner then give us a call or send us an email, we’d love to hear about your latest project and how we can help.

KEY FINANCES

Year
2017
Assets
£1605.1k ▼ £-232.9k (-12.67 %)
Cash
£33.58k ▲ £12.37k (58.29 %)
Liabilities
£1180.66k ▲ £377.62k (47.02 %)
Net Worth
£424.45k ▼ £-610.52k (-58.99 %)

REGISTRATION INFO

Company name
FINE PRINT (SERVICES) LIMITED
Company number
02563468
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.fineprint.co.uk
Phones
01993 777 450
Registered Address
FINE PRINT BUILDING,
RANGE ROAD,
WITNEY,
OXFORDSHIRE,
OX29 0YA

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100,000
03 Jan 2016
Full accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100,000

CHARGES

21 June 2010
Status
Outstanding
Delivered
2 July 2010
Persons entitled
Lombard North Central PLC
Description
Heidelberg speedmaster s/no 451024 offset press. Hp indigo…

22 August 2003
Status
Outstanding
Delivered
28 August 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

22 July 2003
Status
Outstanding
Delivered
25 July 2003
Persons entitled
National Westminster Bank PLC
Description
1 electric avenue ferry hinksey road oxford t/n ON124283…

6 September 2000
Status
Satisfied on 25 July 2003
Delivered
12 September 2000
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a oselli house electric avenue oxford…

28 April 2000
Status
Outstanding
Delivered
16 May 2000
Persons entitled
National Westminster Bank PLC
Description
The property known as oselli house, electric avenue, ferry…

19 November 1996
Status
Satisfied on 7 October 2009
Delivered
19 November 1996
Persons entitled
Forward Trust Business Finance Limited
Description
All and singular the chattels plant machinery and things or…

23 December 1991
Status
Outstanding
Delivered
31 December 1991
Persons entitled
National Westminster Bank PLC
Description
Unit 7, kings meadow ferry, hinksey roadoxford and/or the…

27 February 1991
Status
Outstanding
Delivered
13 March 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

FINE PRINT (SERVICES) LIMITED DIRECTORS

Russell Paul Turner

  Acting
Appointed
17 July 2003
Role
Secretary
Address
Fine Print Building, Range Road, Witney, Oxfordshire, OX29 0YA
Name
TURNER, Russell Paul

Daniel John Bakewell

  Acting
Appointed
01 August 1992
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Fine Print Building, Range Road, Witney, Oxfordshire, OX29 0YA
Country Of Residence
England
Name
BAKEWELL, Daniel John

Russell Paul Turner

  Acting
Appointed
01 August 1992
Occupation
Production Director
Role
Director
Age
59
Nationality
British
Address
Fine Print Building, Range Road, Witney, Oxfordshire, OX29 0YA
Country Of Residence
England
Name
TURNER, Russell Paul

Austen Logan Assheton Salton

  Resigned
Resigned
30 June 1992
Role
Secretary
Address
8 Ashmole Road, Abingdon, Oxfordshire, OX14 5LH
Name
ASSHETON-SALTON, Austen Logan

Daniel John Bakewell

  Resigned
Appointed
30 June 1992
Resigned
01 February 1994
Role
Secretary
Address
Lyme Regis Bell Lane, Cassington, Witney, Oxfordshire, OX8 1DS
Name
BAKEWELL, Daniel John

Susan Marilyn Flook

  Resigned
Appointed
01 February 1994
Resigned
17 July 2003
Role
Secretary
Address
Beacon House, Cumnor Hill, Oxford, Oxon, OX2 9HZ
Name
FLOOK, Susan Marilyn

Austen Logan Assheton Salton

  Resigned
Resigned
30 June 1992
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
8 Ashmole Road, Abingdon, Oxfordshire, OX14 5LH
Name
ASSHETON-SALTON, Austen Logan

Philip George Flook

  Resigned
Resigned
31 July 2003
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Beacon House, Cumnor Hill, Oxford, Oxon, OX2 9HZ
Country Of Residence
England
Name
FLOOK, Philip George

Susan Marilyn Flook

  Resigned
Appointed
01 February 1994
Resigned
31 July 2003
Occupation
Company Secretary
Role
Director
Age
81
Nationality
British
Address
Beacon House, Cumnor Hill, Oxford, Oxon, OX2 9HZ
Country Of Residence
England
Name
FLOOK, Susan Marilyn

Gary Goymer

  Resigned
Appointed
01 February 1994
Resigned
22 May 2003
Occupation
Sales Director
Role
Director
Age
64
Nationality
British
Address
4 Stoutsfield Close, Yarnton, Oxfordshire, OX5 1NX
Name
GOYMER, Gary

Roy Ralph Hughes

  Resigned
Resigned
30 April 1992
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
Greystones Gallery, Lechlade, Glos, GL7
Name
HUGHES, Roy Ralph

Martin Lonsdale

  Resigned
Appointed
01 November 1994
Resigned
31 May 2001
Occupation
Creative Director
Role
Director
Age
66
Nationality
British
Address
2 Chase Villas Chapel Close, Clifton, Banbury, Oxfordshire, OX15 0PF
Name
LONSDALE, Martin

REVIEWS


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