About

Registered Number: 01345389
Date of Incorporation: 22/12/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Goat Mill Road, Dowlais, Merthyr Tydfil, CF48 3TD,

 

Based in Merthyr Tydfil, The Enfield Printing Company Ltd was setup in 1977, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Mathias, Clive, Stokes, Anthony James, Benedetti, Emmanuel, Stokes, Anthony, Bengree, Glyn, Stokes, Stephanie Lois, Wilkinson, Steven Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Anthony James N/A - 1
BENGREE, Glyn 15 April 2015 11 July 2016 1
STOKES, Stephanie Lois N/A 24 October 2008 1
WILKINSON, Steven Joseph 15 April 2015 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MATHIAS, Clive 11 July 2016 - 1
BENEDETTI, Emmanuel 25 October 2008 31 August 2010 1
STOKES, Anthony 31 August 2010 11 July 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 02 May 2017
AA01 - Change of accounting reference date 17 January 2017
MR01 - N/A 05 October 2016
RESOLUTIONS - N/A 25 August 2016
SH19 - Statement of capital 25 August 2016
SH08 - Notice of name or other designation of class of shares 23 August 2016
RESOLUTIONS - N/A 09 August 2016
RESOLUTIONS - N/A 09 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2016
CAP-SS - N/A 09 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
MA - Memorandum and Articles 09 August 2016
MR01 - N/A 02 August 2016
AD01 - Change of registered office address 12 July 2016
AP03 - Appointment of secretary 12 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 23 September 2015
MR01 - N/A 23 June 2015
SH01 - Return of Allotment of shares 29 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AD01 - Change of registered office address 13 March 2015
MR01 - N/A 05 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 21 January 2013
AA01 - Change of accounting reference date 18 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 11 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 20 May 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 14 January 2004
363a - Annual Return 16 January 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 14 January 2002
363a - Annual Return 31 December 2001
AA - Annual Accounts 23 January 2001
363a - Annual Return 08 December 2000
AA - Annual Accounts 16 December 1999
363a - Annual Return 02 December 1999
AA - Annual Accounts 15 February 1999
363a - Annual Return 23 December 1998
AA - Annual Accounts 27 March 1998
363a - Annual Return 30 December 1997
AA - Annual Accounts 28 January 1997
363a - Annual Return 24 December 1996
RESOLUTIONS - N/A 16 February 1996
AA - Annual Accounts 16 February 1996
363x - Annual Return 13 November 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 25 November 1994
AA - Annual Accounts 16 November 1994
AA - Annual Accounts 04 February 1994
363x - Annual Return 15 December 1993
AA - Annual Accounts 29 January 1993
363x - Annual Return 25 November 1992
AA - Annual Accounts 24 February 1992
363x - Annual Return 09 December 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 22 October 1990
363 - Annual Return 30 January 1990
287 - Change in situation or address of Registered Office 09 August 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 24 April 1989
CERTNM - Change of name certificate 16 February 1989
CERTNM - Change of name certificate 16 February 1989
AA - Annual Accounts 01 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1988
363 - Annual Return 05 October 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 October 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 20 June 1986
CERTNM - Change of name certificate 15 November 1985
MISC - Miscellaneous document 22 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2016 Outstanding

N/A

A registered charge 02 August 2016 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.