UKBizDB.co.uk

CURWEN CHILFORD PRINTS LIMITED

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

This company is commonly known as Curwen Chilford Prints Limited. The company was founded 34 years ago and was given the registration number 02419785. The firm's registered office is in CAMBRIDGE. You can find them at Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CURWEN CHILFORD PRINTS LIMITED
Company Number:02419785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1989
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire, CB21 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilford Hall Balsham Road, Linton, Cambridge, CB21 4LE

Director25 March 2004Active
Chilford Hall, Balsham Road, Linton, Cambridge, England, CB21 4LE

Director11 March 2011Active
33 Masefield Avenue, St Neots, Huntingdon, PE19 3LS

Secretary-Active
Chilford Hall, Balsham Road, Linton, Cambridge, England, CB21 4LE

Secretary03 September 1992Active
Pyr Athro, Pen Mon, Beaumaris, LL59

Director05 July 2000Active
Chilford Hall, Balsham Road, Linton, CB1 6LE

Director-Active
Chilford Hall, Balsham Road, Linton, Cambridge, England, CB21 4LE

Director-Active
73 Finchams Close, Linton, Cambridge, CB1 6ND

Director02 September 1996Active
4 Claremont, Cambridge, CB2 1PA

Director-Active
Chilford Hall, Balsham Road, Linton, Cambridge, England, CB21 4LE

Director11 March 2011Active
Curwen Prints Limited 4 Windmill Street, London, W1P 1HF

Director-Active
Chilford Hall, Balsham Road, Linton, Cambridge, England, CB21 4LE

Director-Active
Chilford Hall, Balsham Road, Linton, Cambridge, England, CB21 4LE

Director01 September 1999Active

People with Significant Control

Mrs Fiona Alper
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British,
Country of residence:England
Address:Chilford Hall, Balsham Road, Cambridge, England, CB21 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2022-10-06Capital

Capital statement capital company with date currency figure.

Download
2022-09-27Capital

Legacy.

Download
2022-09-27Insolvency

Legacy.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Insolvency

Legacy.

Download
2022-08-19Resolution

Resolution.

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.