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..
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 | : |
|
Registered Address | : | 8 Springfield Close, Ovington, Prudhoe, Northumberland, NE42 6EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 13 November 2023 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 January 2022 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 19 January 2024 | Active |
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN | Secretary | 28 January 2000 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Secretary | 01 August 2021 | Active |
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ | Secretary | - | Active |
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN | Secretary | 14 January 2003 | Active |
6 Falconer Road, Bath, BA1 4NH | Secretary | 14 October 1994 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Secretary | 21 October 2003 | Active |
Uplands, Innox Hill Gardens, Frome, BA11 2LN | Director | - | Active |
7 Boulevard Anatole France, Boulogne, France, FOREIGN | Director | 14 January 2000 | Active |
Clinkgate Farmhouse Clink Road, Frome, BA11 2EN | Director | 26 August 1995 | Active |
2 Wares Close, Winterborne Kingston, Blandford Forum, DT11 9BS | Director | 01 August 1994 | Active |
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN | Director | 14 January 2000 | Active |
8, Springfield Close, Ovington, Prudhoe, England, NE42 6EL | Director | 04 November 2010 | Active |
Brookfield House, The Ley, Box, SN13 8EW | Director | 01 February 1994 | Active |
Platterwell Farm Beard Hill, Pylle, BA4 6SS | Director | 01 May 2006 | Active |
Uplands 200 Bush Road, Cuxton, Rochester, ME2 1HE | Director | 24 September 2003 | Active |
8 Rue Du Belvedere, 92100 Boulogne, Paris, FOREIGN | Director | 14 January 2000 | Active |
8, Springfield Close, Ovington, Prudhoe, England, NE42 6EL | Director | 04 November 2010 | Active |
5 Findlay Drive, Keens Lane, Guildford, GU3 3HT | Director | 01 April 1997 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 August 2021 | Active |
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 | Director | 19 September 1994 | Active |
14 Beach House Gardens, Canvey Island, SS8 7DX | Director | 25 January 1999 | Active |
2 Russett Way, Kings Hill, West Malling, ME19 4F | Director | 01 June 2005 | Active |
90 Berlioz Apart 1101 Verdun, Montreal, Canada, | Director | 01 February 2007 | Active |
11 The Circus 1st Floor, Bath, BA1 2ER | Director | 01 December 2003 | Active |
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN | Director | 14 January 2003 | Active |
6 Falconer Road, Bath, BA1 4NH | Director | 01 January 1996 | Active |
166 Newbridge Road, Bath, BA1 3LE | Director | - | Active |
102a Wyville Road, Frome, BA11 2BT | Director | 01 July 1998 | Active |
Larchwood, Claverton Down Road, Bath, BA2 7AE | Director | 01 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Change account reference date company previous extended. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.