UKBizDB.co.uk

CHILTERN PRINTERS (SLOUGH) LIMITED

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

This company is commonly known as Chiltern Printers (slough) Limited. The company was founded 32 years ago and was given the registration number 02617733. The firm's registered office is in BERKSHIRE. You can find them at Kelpatrick Road, Slough, Berkshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CHILTERN PRINTERS (SLOUGH) LIMITED
Company Number:02617733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Kelpatrick Road, Slough, Berkshire, SL1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary18 August 2006Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director18 August 2006Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director18 August 2006Active
44 Dudley Close, Tilehurst, Reading, RG3 6JJ

Secretary04 July 1991Active
23 Gringer Hill, Maidenhead, SL6 7LY

Secretary01 September 1994Active
58 Fleetwood Close, March, PE15 9NB

Secretary01 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1991Active
44 Dudley Close, Tilehurst, Reading, RG3 6JJ

Director04 July 1991Active
34 Halkingcroft, Langley, Slough, SL3 7AT

Director04 July 1991Active
3 Pipers Court, The Fairway, Burnham, Slough, SL1 8DU

Director01 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 1991Active

People with Significant Control

Mr Michael Loomes
Notified on:05 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Significant influence or control
Mr Paul Geoffrey Dean-Corke
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • 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 (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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.