UKBizDB.co.uk

B.PRINT & DISPLAY LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:31 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazel Cottage, Eachwick, Newcastle Upon Tyne, England, NE18 0BE

Secretary29 July 2005Active
94 Murrayfields, West Allotment, Newcastle Upon Tyne, NE27 0RF

Director05 August 2005Active
31, Moorland Way, Nelson Park, Cramlington, England, NE23 1WE

Director01 January 2016Active
Hazel Cottage, Eachwick, Newcastle Upon Tyne, England, NE18 0BE

Director20 March 2000Active
Hazel Cottage, Eachwick, Newcastle Upon Tyne, NE18 0BE

Director05 February 1998Active
25 Benton Road, West Allotment, Newcastle Upon Tyne, NE27 0EP

Secretary-Active
13 Garasdale Close, South Beach Lea, Blyth, NE24 3HH

Secretary16 August 1999Active
31, Moorland Way, Nelson Park, Cramlington, England, NE23 1WE

Director02 January 2013Active
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

Director30 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person secretary company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.