CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MIKE NEUMANN PRINTERS LIMITED
Company
MIKE NEUMANN PRINTERS
Phone:
01745 814 067
A⁺
rating
KEY FINANCES
Year
2017
Assets
£16.25k
▲ £1.92k (13.39 %)
Cash
£0k
▼ £-4.94k (-100.00 %)
Liabilities
£1.56k
▼ £-18.31k (-92.13 %)
Net Worth
£14.69k
▼ £20.22k (-365.27 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Denbighshire
Company name
MIKE NEUMANN PRINTERS LIMITED
Company number
04879881
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Aug 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
neumannprintersdenbigh.co.uk
Phones
01745 814 067
07766 807 498
Registered Address
41 VALE STREET,
DENBIGH,
DENBIGHSHIRE,
LL16 3AH
ECONOMIC ACTIVITIES
18129
Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 28 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
See Also
MIKE HOWLIN MOTORS LIMITED
MIKE LORD LIMITED
MIKE PAUL ELECTRICAL SERVICE LIMITED
MIKE POACHER & SONS LIMITED
MIKE ROGERSON ESTATE AGENTS LIMITED
MIKE SCHOFIELD & ASSOCIATES LIMITED
Last update 2018
MIKE NEUMANN PRINTERS LIMITED DIRECTORS
Christine Neumann
Acting
Appointed
28 August 2003
Role
Secretary
Address
Ty`N Yr Ardd, Park Street, Denbigh, Denbighshire, LL16 3DD
Name
NEUMANN, Christine
Michael Robert Neumann
Acting
PSC
Appointed
28 August 2003
Occupation
Printer
Role
Director
Age
65
Nationality
British
Address
Ty`N Yr Ardd, Park Street, Denbigh, Clwyd, LL16 3DD
Country Of Residence
Wales
Name
NEUMANN, Michael Robert
Notified On
28 August 2016
Nature Of Control
Ownership of shares – 75% or more
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned
Appointed
28 August 2003
Resigned
28 August 2003
Role
Nominee Secretary
Address
9 Abbey Square, Chester, Cheshire, CH1 2HU
Name
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Christine Susan Avis
Resigned
Appointed
28 August 2003
Resigned
28 August 2003
Role
Nominee Director
Age
61
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan
REVIEWS
Check The Company
Excellent according to the company’s financial health.