UKBizDB.co.uk

BUSINESS PRINT SERVICES LIMITED

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

This company is commonly known as Business Print Services Limited. The company was founded 21 years ago and was given the registration number 04695882. The firm's registered office is in 44 MASONS HILL BROMLEY. You can find them at Suite 2, Rutland House, 44 Masons Hill Bromley, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BUSINESS PRINT SERVICES LIMITED
Company Number:04695882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Suite 2, Rutland House, 44 Masons Hill Bromley, Kent, BR2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Everett Walk, Belvedere, DA17 5RD

Secretary12 March 2003Active
4 Fourteenth Avenue, Holly Lodge, Lower Kingswood, Tadworth, United Kingdom, KT20 6SD

Director12 March 2003Active
12 Everett Walk, Belvedere, DA17 5RD

Director12 March 2003Active
15, Larchwood Road, London, United Kingdom, SE9 3SE

Director01 May 2012Active

People with Significant Control

Mr Robert Bryant
Notified on:05 February 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:15 Larchwood Road, New Eltham, England, SE9 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Treadwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:12 Everett Walk, Belvedere, United Kingdom, DA17 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Peter John Spicer
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Fourteenth Avenue, Holly Lodge, Tadworth, United Kingdom, KT20 6SD
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
2023-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Insolvency

Liquidation disclaimer notice.

Download
2021-10-29Resolution

Resolution.

Download
2021-10-28Address

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

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.