UKBizDB.co.uk

AMERSHAM PRINTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amersham Prints Limited. The company was founded 84 years ago and was given the registration number 00356212. The firm's registered office is in BUCKS. You can find them at The Maltings, Amersham, Bucks, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMERSHAM PRINTS LIMITED
Company Number:00356212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1939
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Maltings, Amersham, Bucks, HP7 0ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

Secretary26 July 2002Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

Director10 January 2016Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

Director12 August 2020Active
23 Blackhorse Close, Amersham, HP6 6JE

Secretary18 October 1999Active
Walled Acre, Coleshill, Amersham, HP7

Secretary12 September 1994Active
Dorma Coleshill Lane, Winchmore Hill, Amersham, HP7 0NR

Secretary08 June 1991Active
Walled Acre, Coleshill, Amersham, HP7

Director08 June 1991Active
Walled Acre, Coleshill, Amersham, HP7

Director08 June 1991Active
The Maltings, The Maltings, School Lane, Amersham, England, HP7 0ET

Director10 January 2016Active

People with Significant Control

Miss Katherine Jennifer Mclatchie
Notified on:01 March 2021
Status:Active
Date of birth:November 1990
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Mclatchie
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Maltings, Bucks, HP7 0ES
Nature of control:
  • Significant influence or control
Mr Ian Edward Mclatchie
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-17Gazette

Gazette dissolved liquidation.

Download
2022-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-03-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person secretary company with change date.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.