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.
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 | : |
|
Registered Address | : | The Maltings, Amersham, Bucks, HP7 0ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY | Secretary | 26 July 2002 | Active |
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY | Director | 10 January 2016 | Active |
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY | Director | 12 August 2020 | Active |
23 Blackhorse Close, Amersham, HP6 6JE | Secretary | 18 October 1999 | Active |
Walled Acre, Coleshill, Amersham, HP7 | Secretary | 12 September 1994 | Active |
Dorma Coleshill Lane, Winchmore Hill, Amersham, HP7 0NR | Secretary | 08 June 1991 | Active |
Walled Acre, Coleshill, Amersham, HP7 | Director | 08 June 1991 | Active |
Walled Acre, Coleshill, Amersham, HP7 | Director | 08 June 1991 | Active |
The Maltings, The Maltings, School Lane, Amersham, England, HP7 0ET | Director | 10 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Change person secretary company with change date. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.