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..
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 | : |
|
Registered Address | : | Winnall Valley Road, Winnall, Winchester, Hants, SO23 0LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG | Director | 03 December 2021 | Active |
C/O Evelyn Partners Llp (Rrs), 45 Gresham Street, London, EC2V 7BG | Director | 03 December 2021 | Active |
40, Tabors Avenue, Chelmsford, England, CM2 7ET | Director | 20 June 2022 | Active |
83 Old Kennels Lane, Winchester, SO22 4JT | Secretary | - | Active |
14 Gordon Road, Winchester, England, SO23 7DD | Secretary | 22 April 2010 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Accounts | Change account reference date company previous extended. | Download |
2022-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.