This company is commonly known as B.print & Display Limited. The company was founded 42 years ago and was given the registration number 01601692. The firm's registered office is in CRAMLINGTON. You can find them at 31 Moorland Way, Nelson Park, Cramlington, Northumberland. This company's SIC code is 18129 - Printing n.e.c..
Name | : | B.PRINT & DISPLAY LIMITED |
---|---|---|
Company Number | : | 01601692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hazel Cottage, Eachwick, Newcastle Upon Tyne, England, NE18 0BE | Secretary | 29 July 2005 | Active |
94 Murrayfields, West Allotment, Newcastle Upon Tyne, NE27 0RF | Director | 05 August 2005 | Active |
31, Moorland Way, Nelson Park, Cramlington, England, NE23 1WE | Director | 01 January 2016 | Active |
Hazel Cottage, Eachwick, Newcastle Upon Tyne, England, NE18 0BE | Director | 20 March 2000 | Active |
Hazel Cottage, Eachwick, Newcastle Upon Tyne, NE18 0BE | Director | 05 February 1998 | Active |
25 Benton Road, West Allotment, Newcastle Upon Tyne, NE27 0EP | Secretary | - | Active |
13 Garasdale Close, South Beach Lea, Blyth, NE24 3HH | Secretary | 16 August 1999 | Active |
31, Moorland Way, Nelson Park, Cramlington, England, NE23 1WE | Director | 02 January 2013 | Active |
25 Benton Road, West Allotment, Newcastle Upon Tyne, NE27 0EP | Director | - | Active |
25 Benton Road, West Allotment, Newcastle Upon Tyne, NE27 0EP | Director | - | Active |
9 Melrose, Biddick, Washington, NE38 7HD | Director | 30 October 2006 | Active |
Mr William Paul Skelchy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazel Cottage, Eachwick, Newcastle Upon Tyne, England, NE18 0BE |
Nature of control | : |
|
Ms Monique Skelchy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hazel Cottage, Eachwick, Newcastle Upon Tyne, England, NE18 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Capital | Capital allotment shares. | Download |
2019-10-31 | Capital | Capital allotment shares. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Change person secretary company with change date. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.