About

Registered Number: 05906770
Date of Incorporation: 15/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Mott Street Industrial Estate, Birmingham, B19 3HE,

 

Russell Printers Ltd was established in 2006, it's status at Companies House is "Active". Russell Printers Ltd has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKWELL, Ian 15 August 2006 - 1
BREAKWELL, Neil 15 August 2006 31 October 2014 1
HANSEL, Martin 29 June 2017 27 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 21 July 2017
AD01 - Change of registered office address 21 July 2017
MR04 - N/A 26 August 2016
AA - Annual Accounts 24 August 2016
CS01 - N/A 16 August 2016
CS01 - N/A 15 August 2016
MR04 - N/A 02 August 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 03 August 2015
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 August 2012
CH01 - Change of particulars for director 25 October 2011
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 07 September 2010
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture (without written instrument) 28 August 2009 Fully Satisfied

N/A

Debenture (without written instrument) 28 August 2009 Outstanding

N/A

Debenture (without written instrument) 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.