UKBizDB.co.uk

BRACKNELL PRINT ROOM LIMITED

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

This company is commonly known as Bracknell Print Room Limited. The company was founded 32 years ago and was given the registration number 02625538. The firm's registered office is in CAMBERLEY. You can find them at Bassett House, 5 Southwell Park Road, Camberley, Surrey. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:BRACKNELL PRINT ROOM LIMITED
Company Number:02625538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bassett House, 5 Southwell Park Road, Camberley, Surrey, GU15 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brocks Corner Tilehurst Lane, Binfield, Bracknell, RG42 5JS

Secretary-Active
Bassett House, 5 Southwell Park Road, Camberley, GU15 3PU

Director01 January 2005Active
Brocks Corner Tilehurst Lane, Binfield, Bracknell, RG42 5JS

Director-Active
6 Cherbury Close, Bracknell, RG12 9HT

Director01 January 2005Active
11 Mount Pleasant, Bracknell, RG12 9AD

Director01 January 2005Active
22 Longmoors, Priestwood, Bracknell, RG42 1SG

Director01 January 1994Active
11 Wroxham, Bracknell, RG12 8QP

Director01 January 2005Active
Brocks Corner Tilehurst Lane, Binfield, Bracknell, RG42 5JS

Director-Active
37 Cheviot Road, Sandhurst, GU47 8NE

Director01 January 1994Active

People with Significant Control

Mrs Anne Dorothy Lewington
Notified on:15 July 2019
Status:Active
Date of birth:June 1952
Nationality:British
Address:Bassett House, Camberley, GU15 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Lewington
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Bassett House, Camberley, GU15 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Officers

Termination director company with name termination date.

Download
2015-05-22Accounts

Accounts with accounts type total exemption full.

Download
2015-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.