Check the

PRINT PROJECTS (NORTHAMPTON) LIMITED

Company
PRINT PROJECTS (NORTHAMPTON) LIMITED (05972995)

PRINT PROJECTS (NORTHAMPTON)

Phone: 01604 761 122
A⁺ rating

KEY FINANCES

Year
2016
Assets
£270.56k ▼ £-26.34k (-8.87 %)
Cash
£150.17k ▲ £17.49k (13.19 %)
Liabilities
£151.73k ▼ £-1.62k (-1.06 %)
Net Worth
£118.84k ▼ £-24.71k (-17.22 %)

REGISTRATION INFO

Company name
PRINT PROJECTS (NORTHAMPTON) LIMITED
Company number
05972995
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
printprojects.co.uk
Phones
01604 761 122
01604 761 179
Registered Address
UNIT 5 ROTHERSTHORPE AVENUE,
ROTHERSTHORPE AVENUE IND ESTATE,
NORTHAMPTON,
NN4 8JH

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

13 Jan 2017
Total exemption small company accounts made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

30 March 2010
Status
Outstanding
Delivered
3 April 2010
Persons entitled
Darby Properties Limited
Description
£7,050.00 see image for full details.

See Also


Last update 2018

PRINT PROJECTS (NORTHAMPTON) LIMITED DIRECTORS

Robert Geoffrey Nigel Stone

  Acting
Appointed
20 October 2006
Role
Secretary
Address
14 The Paddocks, Bugbrooke, Northampton, Northamptonshire, NN7 3QR
Name
STONE, Robert Geoffrey Nigel

Max Bishop

  Acting PSC
Appointed
20 October 2006
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
32 Breezehill, Wootton Fields, Northampton, Northamptonshire, NN4 6AG
Country Of Residence
United Kingdom
Name
BISHOP, Max
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Robert Geoffrey Nigel Stone

  Acting PSC
Appointed
20 October 2006
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
14 The Paddocks, Bugbrooke, Northampton, Northamptonshire, NN7 3QR
Country Of Residence
United Kingdom
Name
STONE, Robert Geoffrey Nigel
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
20 October 2006
Resigned
20 October 2006
Role
Nominee Secretary
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA SECRETARIAL LIMITED

ALPHA DIRECT LIMITED

  Resigned
Appointed
20 October 2006
Resigned
20 October 2006
Role
Nominee Director
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA DIRECT LIMITED

REVIEWS


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