UKBizDB.co.uk

CULVERLANDS PRESS,LIMITED

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

This company is commonly known as Culverlands Press,limited. The company was founded 75 years ago and was given the registration number 00463040. The firm's registered office is in WINCHESTER. You can find them at Winnall Valley Road, Winnall, Winchester, Hants. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CULVERLANDS PRESS,LIMITED
Company Number:00463040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1949
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Winnall Valley Road, Winnall, Winchester, Hants, SO23 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG

Director03 December 2021Active
C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG

Director03 December 2021Active
40, Tabors Avenue, Chelmsford, England, CM2 7ET

Director20 June 2022Active
83 Old Kennels Lane, Winchester, SO22 4JT

Secretary-Active
14 Gordon Road, Winchester, England, SO23 7DD

Secretary22 April 2010Active
83 Old Kennels Lane, Winchester, SO22 4JT

Director-Active
22 Rokeby Gardens, Woodford Green, London, IG8 9HT

Director-Active
14 Gordon Road, Winchester, England, SO23 7DD

Director-Active
Autumn Leaves, Brook Avenue North, New Milton, BH25

Director-Active

People with Significant Control

Mr Anthony Dennis Thirlby
Notified on:03 December 2021
Status:Active
Date of birth:March 1976
Nationality:British
Address:C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG
Nature of control:
  • Significant influence or control
Mr Andrew Dawson Rae
Notified on:03 December 2021
Status:Active
Date of birth:May 1967
Nationality:British
Address:C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG
Nature of control:
  • Significant influence or control
Venn Holdings Ltd
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:5, Ardglen Road, Whitchurch, England, RG28 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Patrick John Edwards
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:14, Gordon Road, Winchester, England, SO23 7DD
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-22Address

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

Download
2024-01-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-17Accounts

Change account reference date company previous extended.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Address

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

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.