About

Registered Number: 04962899
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Lockwood Close, Industrial Estate, Leeds, West Yorkshire, LS11 5UU

 

Registerprint Machinery Ltd was registered on 13 November 2003 and has its registered office in Leeds in West Yorkshire, it has a status of "Active". The companies directors are listed as Waterton, Corinne, Turley, James, Tolchard, Gary Charles, Turley, James in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLCHARD, Gary Charles 25 July 2006 17 November 2012 1
TURLEY, James 17 November 2003 05 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WATERTON, Corinne 24 September 2014 - 1
TURLEY, James 16 September 2010 05 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 21 November 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 January 2015
AP03 - Appointment of secretary 06 January 2015
AA - Annual Accounts 27 November 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 22 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 21 January 2009
RESOLUTIONS - N/A 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 15 August 2006
RESOLUTIONS - N/A 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
123 - Notice of increase in nominal capital 15 August 2006
MEM/ARTS - N/A 15 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
225 - Change of Accounting Reference Date 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
123 - Notice of increase in nominal capital 21 January 2004
MEM/ARTS - N/A 21 January 2004
CERTNM - Change of name certificate 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.