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.
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 | : |
|
Registered Address | : | Bassett House, 5 Southwell Park Road, Camberley, Surrey, GU15 3PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brocks Corner Tilehurst Lane, Binfield, Bracknell, RG42 5JS | Secretary | - | Active |
Bassett House, 5 Southwell Park Road, Camberley, GU15 3PU | Director | 01 January 2005 | Active |
Brocks Corner Tilehurst Lane, Binfield, Bracknell, RG42 5JS | Director | - | Active |
6 Cherbury Close, Bracknell, RG12 9HT | Director | 01 January 2005 | Active |
11 Mount Pleasant, Bracknell, RG12 9AD | Director | 01 January 2005 | Active |
22 Longmoors, Priestwood, Bracknell, RG42 1SG | Director | 01 January 1994 | Active |
11 Wroxham, Bracknell, RG12 8QP | Director | 01 January 2005 | Active |
Brocks Corner Tilehurst Lane, Binfield, Bracknell, RG42 5JS | Director | - | Active |
37 Cheviot Road, Sandhurst, GU47 8NE | Director | 01 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Officers | Termination director company with name termination date. | Download |
2015-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.