UKBizDB.co.uk

CALL PRINT EXPRESS LIMITED

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

This company is commonly known as Call Print Express Limited. The company was founded 19 years ago and was given the registration number 05346837. The firm's registered office is in EPPING. You can find them at 56 Stewards Green Road, , Epping, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CALL PRINT EXPRESS LIMITED
Company Number:05346837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2005
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:56 Stewards Green Road, Epping, Essex, CM16 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Stewards Green Road, Epping, CM16 7PD

Director25 September 2018Active
56, Stewards Green Road, Epping, CM16 7PD

Director25 September 2018Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary28 January 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary28 January 2005Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director28 January 2005Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director20 February 2008Active
12b The View, Upper Abbey Wood, London, SE2 0DX

Director28 January 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director28 January 2005Active

People with Significant Control

Mr Richard John Sanders
Notified on:25 September 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Charles Rodgers
Notified on:25 September 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Wayne Cheek
Notified on:03 August 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Call Print Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-11Gazette

Gazette filings brought up to date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-11-12Address

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

Download
2020-11-05Gazette

Gazette filings brought up to date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.