UKBizDB.co.uk

BATH PRESS LIMITED

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

This company is commonly known as Bath Press Limited. The company was founded 81 years ago and was given the registration number 00379527. The firm's registered office is in PRUDHOE. You can find them at 8 Springfield Close, Ovington, Prudhoe, Northumberland. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BATH PRESS LIMITED
Company Number:00379527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1943
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:8 Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Beddington Lane, Croydon, England, CR0 4TD

Director13 November 2023Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 January 2022Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director19 January 2024Active
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN

Secretary28 January 2000Active
110, Beddington Lane, Croydon, England, CR0 4TD

Secretary01 August 2021Active
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ

Secretary-Active
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Secretary14 January 2003Active
6 Falconer Road, Bath, BA1 4NH

Secretary14 October 1994Active
Reivers, Springfield Close, Ovington, NE42 6EL

Secretary21 October 2003Active
Uplands, Innox Hill Gardens, Frome, BA11 2LN

Director-Active
7 Boulevard Anatole France, Boulogne, France, FOREIGN

Director14 January 2000Active
Clinkgate Farmhouse Clink Road, Frome, BA11 2EN

Director26 August 1995Active
2 Wares Close, Winterborne Kingston, Blandford Forum, DT11 9BS

Director01 August 1994Active
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN

Director14 January 2000Active
8, Springfield Close, Ovington, Prudhoe, England, NE42 6EL

Director04 November 2010Active
Brookfield House, The Ley, Box, SN13 8EW

Director01 February 1994Active
Platterwell Farm Beard Hill, Pylle, BA4 6SS

Director01 May 2006Active
Uplands 200 Bush Road, Cuxton, Rochester, ME2 1HE

Director24 September 2003Active
8 Rue Du Belvedere, 92100 Boulogne, Paris, FOREIGN

Director14 January 2000Active
8, Springfield Close, Ovington, Prudhoe, England, NE42 6EL

Director04 November 2010Active
5 Findlay Drive, Keens Lane, Guildford, GU3 3HT

Director01 April 1997Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 August 2021Active
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ

Director-Active
The Willows 14 Mollison Close, Woodley, Reading, RG5 4XG

Director-Active
The Glebe House, Stanton Drew, Bristol, BS18 4EH

Director-Active
Stone Barn House, Croxton Kerrial, Grantham, NG32 1QP

Director19 September 1994Active
14 Beach House Gardens, Canvey Island, SS8 7DX

Director25 January 1999Active
2 Russett Way, Kings Hill, West Malling, ME19 4F

Director01 June 2005Active
90 Berlioz Apart 1101 Verdun, Montreal, Canada,

Director01 February 2007Active
11 The Circus 1st Floor, Bath, BA1 2ER

Director01 December 2003Active
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Director14 January 2003Active
6 Falconer Road, Bath, BA1 4NH

Director01 January 1996Active
166 Newbridge Road, Bath, BA1 3LE

Director-Active
102a Wyville Road, Frome, BA11 2BT

Director01 July 1998Active
Larchwood, Claverton Down Road, Bath, BA2 7AE

Director01 January 1996Active

People with Significant Control

Cameron France Holding Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:98-102, Rue De Paris, Boulogne Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Change account reference date company previous extended.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.