Collector Set Printers Ltd MEDWAY CITY ESTATE ROCHESTER


Collector Set Printers started in year 1975 as Private Limited Company with registration number 01237987. The Collector Set Printers company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Medway City Estate Rochester at Seaplane House. Postal code: ME2 4DP. Since 2005-08-30 Collector Set Printers Ltd is no longer carrying the name Collecter Set Printers.

The company has 2 directors, namely Ian C., Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 21 February 2003 and Ian C. has been with the company for the least time - from 1 April 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Collector Set Printers Ltd Address / Contact

Office Address Seaplane House
Office Address2 Sir Thomas Longley Road
Town Medway City Estate Rochester
Post code ME2 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01237987
Date of Incorporation Thu, 18th Dec 1975
Industry Printing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian C.

Position: Director

Appointed: 01 April 2015

Paul R.

Position: Director

Appointed: 21 February 2003

Daryl G.

Position: Director

Appointed: 22 May 2020

Resigned: 09 June 2021

Viki F.

Position: Secretary

Appointed: 16 December 2013

Resigned: 04 December 2019

Allan W.

Position: Director

Appointed: 10 November 2006

Resigned: 18 January 2017

Steven K.

Position: Director

Appointed: 19 September 2005

Resigned: 28 October 2016

Simon S.

Position: Director

Appointed: 01 December 1998

Resigned: 01 November 1999

Matthew E.

Position: Director

Appointed: 10 November 1998

Resigned: 10 November 2006

Clive G.

Position: Director

Appointed: 06 April 1995

Resigned: 08 October 2021

David G.

Position: Secretary

Appointed: 04 April 1994

Resigned: 16 December 2013

Christopher A.

Position: Director

Appointed: 04 April 1994

Resigned: 09 February 1995

Martyn E.

Position: Director

Appointed: 04 April 1994

Resigned: 10 November 1998

Barbara E.

Position: Secretary

Appointed: 31 December 1991

Resigned: 04 April 1994

Colin E.

Position: Director

Appointed: 31 December 1991

Resigned: 04 April 1994

Denis G.

Position: Director

Appointed: 31 December 1991

Resigned: 16 September 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is The Meliora Group Limited from Rochester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Meliora Group Limited

Seaplane House Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Collecter Set Printers August 30, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (24 pages)

Company search

Advertisements