Check the

THE NEW INK PRINTING COMPANY LIMITED

Company
THE NEW INK PRINTING COMPANY LIMITED (05982967)

THE NEW INK PRINTING COMPANY

Phone: 01883 345 465
A⁺ rating

KEY FINANCES

Year
2016
Assets
£140.12k ▼ £-8.41k (-5.66 %)
Cash
£0.22k ▼ £-15.29k (-98.56 %)
Liabilities
£22.66k ▼ £-169.7k (-88.22 %)
Net Worth
£117.46k ▼ £161.29k (-368.01 %)

REGISTRATION INFO

Company name
THE NEW INK PRINTING COMPANY LIMITED
Company number
05982967
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
newink.co.uk
Phones
01883 345 465
Registered Address
YEW TREE HOUSE,
LEWES ROAD,
FOREST ROW,
EAST SUSSEX,
RH18 5AA

ECONOMIC ACTIVITIES

18129
Printing n.e.c.
82990
Other business support service activities n.e.c.

LAST EVENTS

03 Nov 2016
Secretary's details changed for Andrew Ballam on 31 October 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Director's details changed for Andrew Ballam on 31 October 2016

CHARGES

14 May 2010
Status
Outstanding
Delivered
18 May 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over all property and assets…

28 December 2006
Status
Outstanding
Delivered
30 December 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE NEW INK PRINTING COMPANY LIMITED DIRECTORS

Andrew Ballam

  Acting
Appointed
01 November 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA
Name
BALLAM, Andrew

Andrew Ballam

  Acting PSC
Appointed
01 November 2006
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA
Country Of Residence
United Kingdom
Name
BALLAM, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven Morfield

  Acting PSC
Appointed
01 November 2006
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA
Country Of Residence
England
Name
MORFIELD, Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SUTTON SECRETARIAL SERVICES LTD

  Resigned
Appointed
31 October 2006
Resigned
01 November 2006
Role
Secretary
Address
310 Brighton Road, Belmont, Sutton, Surrey, SM2 5SU
Name
SUTTON SECRETARIAL SERVICES LTD

SUTTON FORMATION SERVICES LIMITED

  Resigned
Appointed
31 October 2006
Resigned
01 November 2006
Role
Director
Address
310 Brighton Road, Belmont, Sutton, Surrey, SM2 5SU
Name
SUTTON FORMATION SERVICES LIMITED

REVIEWS


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