UKBizDB.co.uk

BOLLIN PRINT FINISHERS LTD

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

This company is commonly known as Bollin Print Finishers Ltd. The company was founded 11 years ago and was given the registration number 08181365. The firm's registered office is in HYDE. You can find them at Unit B2 Newton Business Park, Talbot Road, Hyde, . This company's SIC code is 18140 - Binding and related services.

Company Information

Name:BOLLIN PRINT FINISHERS LTD
Company Number:08181365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 August 2012
End of financial year:29 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Unit B2 Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ

Director21 March 2020Active
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ

Director02 February 2018Active
47, Cedarway, Bollington, Macclesfield, England, SK10 5NR

Director16 August 2012Active
Unit B2, Newton Business Park, Talbot Road, Hyde, England, SK14 4UQ

Director06 December 2018Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director19 August 2019Active

People with Significant Control

Miss Ujala Akram
Notified on:22 March 2020
Status:Active
Date of birth:June 1983
Nationality:Scottish
Country of residence:England
Address:Unit B2, Newton Business Park, Hyde, England, SK14 4UQ
Nature of control:
  • Significant influence or control
Ross Patrick Thomson
Notified on:19 August 2019
Status:Active
Date of birth:August 2019
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Noel Stenson
Notified on:06 December 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit B2, Newton Business Park, Hyde, England, SK14 4UQ
Nature of control:
  • Significant influence or control
Mr Evert Pieter De Vries
Notified on:02 February 2018
Status:Active
Date of birth:May 1961
Nationality:Dutch
Country of residence:England
Address:Unit B2, Newton Business Park, Hyde, England, SK14 4UQ
Nature of control:
  • Significant influence or control
Mr William Osbaldiston
Notified on:07 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Building 2, The Colony Wilmslow, Wilmslow, United Kingdom, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Anne Osbaldiston
Notified on:07 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Building 2, The Colony Wilmslow, Wilmslow, United Kingdom, SK9 4LY
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 (7 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
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-09-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-01Officers

Appoint person director company with name date.

Download
2019-09-01Officers

Termination director company with name termination date.

Download
2019-09-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Address

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

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.