Check the

ANGLIA LITHO PRINTERS LIMITED

Company
ANGLIA LITHO PRINTERS LIMITED (02594742)

ANGLIA LITHO PRINTERS

Phone: 01953 607 152
B⁺ rating

ABOUT ANGLIA LITHO PRINTERS LIMITED

Anglia Litho Printers Ltd does not sell, trade, rent or pass on your information to other parties. We are committed to protecting your privacy and will only use the information you have provided to process your orders and to provide an efficient service. If you sign up to receive news and information from us we will use the information you have give us only for this purpose and you can unsubscribe at any time. We follow strict security procedures in the storage and disclosure of information you have given to us. Please be aware that by using our website you are consenting to the collection and use of this information. Should our privacy policy change at any time, we will ensure that these changes are made public here on this page.

Thermo Stationery : Business Cards, Letterheads & Compliment Slips

Company Secretary: A L Evans

KEY FINANCES

Year
2017
Assets
£11.61k ▼ £-2.24k (-16.17 %)
Cash
£3.35k ▼ £-1.88k (-35.94 %)
Liabilities
£12.01k ▼ £-1.03k (-7.90 %)
Net Worth
£-0.4k ▼ £-1.21k (-149.08 %)

REGISTRATION INFO

Company name
ANGLIA LITHO PRINTERS LIMITED
Company number
02594742
VAT
GB595086305
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
anglialitho.co.uk
Phones
01953 607 152
Registered Address
3 WOOD COTTAGES,
WHITEHOUSE LANE, WICKLEWOOD,
WYMONDHAM,
NORFOLK,
NR18 9PP

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

20 Apr 2017
Confirmation statement made on 25 March 2017 with updates
11 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 750

See Also


Last update 2018

ANGLIA LITHO PRINTERS LIMITED DIRECTORS

Alan John Evans

  Acting
Appointed
20 July 1998
Role
Secretary
Nationality
British
Address
4 Swallow Tail Close, Norwich, England, NR5 9HX
Name
EVANS, Alan John

Mark Stephen Pymer

  Acting PSC
Appointed
10 June 1991
Occupation
Director Printing
Role
Director
Age
65
Nationality
British
Address
3 Whitehouse Lane, Wicklewood, Wymondham, Norwich, Norfolk, NR18 9PP
Country Of Residence
England
Name
PYMER, Mark Stephen
Notified On
25 March 2017
Nature Of Control
Ownership of shares – 75% or more

CCS SECRETARIES LIMITED

  Resigned
Appointed
25 March 1991
Resigned
25 March 1991
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED

David Charles Littlechild

  Resigned
Appointed
29 May 1991
Resigned
20 July 1998
Role
Secretary
Address
31 Saint Georges Close, Thurton, Norwich, Norfolk, NR14 6AY
Name
LITTLECHILD, David Charles

Ginette Jean Littlechild

  Resigned
Appointed
25 March 1991
Resigned
10 June 1991
Role
Secretary
Address
31 St Georges Close, Thurton, Norwich, Norfolk, NR14 6AY
Name
LITTLECHILD, Ginette Jean

CCS DIRECTORS LIMITED

  Resigned
Appointed
25 March 1991
Resigned
25 March 1991
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

David Charles Littlechild

  Resigned
Appointed
25 March 1991
Resigned
20 July 1998
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
31 Saint Georges Close, Thurton, Norwich, Norfolk, NR14 6AY
Name
LITTLECHILD, David Charles

Ginette Jean Littlechild

  Resigned
Appointed
25 March 1991
Resigned
10 June 1991
Occupation
Company Secretary
Role
Director
Age
76
Nationality
British
Address
31 St Georges Close, Thurton, Norwich, Norfolk, NR14 6AY
Name
LITTLECHILD, Ginette Jean

Edward Albert Charles Lloyd

  Resigned
Appointed
10 June 1991
Resigned
28 February 1997
Occupation
Director Printing
Role
Director
Age
93
Nationality
British
Address
57 Borrowdale Drive, Norwich, Norfolk, NR1 4LY
Name
LLOYD, Edward Albert Charles

REVIEWS


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