This company is commonly known as Aldridge Print Group Limited. The company was founded 24 years ago and was given the registration number 03923817. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 70100 - Activities of head offices.
Name | : | ALDRIDGE PRINT GROUP LIMITED |
---|---|---|
Company Number | : | 03923817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 High Street, Crediton, Devon, United Kingdom, EX17 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Castle Hill Insolvency, 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY | Director | 03 March 2000 | Active |
C/O Castle Hill Insolvency, 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, England, TQ12 6RY | Director | 03 March 2000 | Active |
Timber Vale, Green Dene, East Horsley, KT24 5RE | Secretary | 23 December 2004 | Active |
77 Arlington Lodge, Brixton Hill, London, SW2 1RF | Secretary | 03 March 2000 | Active |
Unit 9, Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP | Secretary | 13 February 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 11 February 2000 | Active |
Unit 9, Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP | Director | 03 March 2000 | Active |
The Croft, Heath Way, East Horsley, KT24 5ET | Director | 03 March 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 11 February 2000 | Active |
Mr Robert Michael Aldridge | ||
Notified on | : | 11 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Pellew Arcade, Teign Street, Teignmouth, England, TQ14 8EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-09 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-08-15 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.