UKBizDB.co.uk

BLUECOAT PRESS LIMITED

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

This company is commonly known as Bluecoat Press Limited. The company was founded 22 years ago and was given the registration number 04429908. The firm's registered office is in LIVERPOOL. You can find them at 24 Queen Avenue, Dale Street, Liverpool, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BLUECOAT PRESS LIMITED
Company Number:04429908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:24 Queen Avenue, Dale Street, Liverpool, L2 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom, SY3 8AY

Secretary13 July 2022Active
Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom, SY3 8AY

Director13 July 2022Active
Crowmeole Barn, Crowmeole Lane, Shrewsbury, England, SY3 8AY

Director13 July 2022Active
42 The Vineries, Liverpool, L25 6EX

Secretary02 May 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 May 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 May 2002Active
42 The Vineries, Liverpool, L25 6EX

Director02 May 2002Active
42 The Vineries, Liverpool, L25 6EX

Director02 May 2002Active

People with Significant Control

1854 Media Limited
Notified on:22 June 2023
Status:Active
Country of residence:England
Address:Crowmeole Barn, Crowmeole Lane, Shrewsbury, England, SY3 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Rodger Henly
Notified on:13 July 2022
Status:Active
Date of birth:March 1965
Nationality:British,Irish
Country of residence:United Kingdom
Address:Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom, SY3 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Crowmeole Barn, Crowmeole Lane, Shrewsbury, England, SY3 8AY
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Change account reference date company current shortened.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Address

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

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-06-13Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.