Check the

FOOTPRINT LITHO LIMITED

Company
FOOTPRINT LITHO LIMITED (06330799)

FOOTPRINT LITHO

Phone: 08000 556 909
A⁺ rating

KEY FINANCES

Year
2016
Assets
£62.38k ▼ £-10.24k (-14.10 %)
Cash
£8.82k ▲ £0.27k (3.16 %)
Liabilities
£54.57k ▼ £-11.34k (-17.21 %)
Net Worth
£7.81k ▲ £1.1k (16.43 %)

REGISTRATION INFO

Company name
FOOTPRINT LITHO LIMITED
Company number
06330799
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Aug 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
footprint-services.co.uk
Phones
08000 556 909
Registered Address
12 HATHERLEY ROAD,
SIDCUP,
ENGLAND,
DA14 4DT

ECONOMIC ACTIVITIES

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

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Jan 2017
Confirmation statement made on 20 December 2016 with updates
19 Dec 2016
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 12 Hatherley Road Sidcup DA14 4DT on 19 December 2016
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

FOOTPRINT LITHO LIMITED DIRECTORS

Rachel Denise Parsons

  Acting
Appointed
01 August 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
12 Hatherley Road, Sidcup, England, DA14 4DT
Name
PARSONS, Rachel Denise

John Michael Parsons

  Acting PSC
Appointed
01 August 2007
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
12 Hatherley Road, Sidcup, England, DA14 4DT
Country Of Residence
England
Name
PARSONS, John Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rachel Denise Parsons

  Acting PSC
Appointed
01 August 2007
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
12 Hatherley Road, Sidcup, England, DA14 4DT
Country Of Residence
England
Name
PARSONS, Rachel Denise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SW CORPORATE SERVICES LIMITED

  Resigned
Appointed
01 August 2007
Resigned
01 August 2007
Role
Secretary
Address
Wellesley House Duke Of, Wellington Avenue Royal Arsenal, London, SE18 6SS
Name
SW CORPORATE SERVICES LIMITED

SW INCORPORATION LIMITED

  Resigned
Appointed
01 August 2007
Resigned
01 August 2007
Role
Director
Address
Wellesley House Duke Of Wellington, Avenue Royal Arsenal, London, SE18 6SS
Name
SW INCORPORATION LIMITED

REVIEWS


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