About

Registered Number: 02563468
Date of Incorporation: 29/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Fine Print Building, Range Road, Witney, Oxfordshire, OX29 0YA

 

Fine Print (Services) Ltd was registered on 29 November 1990, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Turner, Russell Paul, Goymer, Gary, Hughes, Roy Ralph, Lonsdale, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Russell Paul 01 August 1992 - 1
GOYMER, Gary 01 February 1994 22 May 2003 1
HUGHES, Roy Ralph N/A 30 April 1992 1
LONSDALE, Martin 01 November 1994 31 May 2001 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 31 May 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 31 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 14 January 2014
MISC - Miscellaneous document 30 October 2013
MISC - Miscellaneous document 28 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 08 March 2011
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 December 2008
225 - Change of Accounting Reference Date 27 August 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 18 May 2006
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
395 - Particulars of a mortgage or charge 28 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
AA - Annual Accounts 28 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 12 September 2000
AA - Annual Accounts 21 August 2000
395 - Particulars of a mortgage or charge 16 May 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 12 December 1996
395 - Particulars of a mortgage or charge 19 November 1996
287 - Change in situation or address of Registered Office 29 July 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 28 November 1994
288 - N/A 28 November 1994
AA - Annual Accounts 09 June 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 18 November 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
MEM/ARTS - N/A 22 July 1992
288 - N/A 14 July 1992
AA - Annual Accounts 29 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
288 - N/A 02 June 1992
RESOLUTIONS - N/A 24 March 1992
288 - N/A 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
363b - Annual Return 24 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1992
395 - Particulars of a mortgage or charge 31 December 1991
395 - Particulars of a mortgage or charge 13 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
NEWINC - New incorporation documents 29 November 1990

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 21 June 2010 Outstanding

N/A

Fixed and floating charge 22 August 2003 Outstanding

N/A

Legal charge 22 July 2003 Outstanding

N/A

Legal mortgage 06 September 2000 Fully Satisfied

N/A

Legal mortgage 28 April 2000 Outstanding

N/A

Chattels mortgage 19 November 1996 Fully Satisfied

N/A

Legal mortgage 23 December 1991 Outstanding

N/A

Mortgage debenture 27 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.