About

Registered Number: 05580542
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Cedar Park Wood Lane, Rothwell, Leeds, West Yorkshire, LS26 0RS,

 

Ad3 Envelope Printers Ltd was setup in 2005. Martin, Robert John, Webster, Russell Keith are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Russell Keith 11 February 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Robert John 10 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 22 September 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 26 September 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 October 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 15 September 2007
225 - Change of Accounting Reference Date 03 August 2007
363s - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.