UKBizDB.co.uk

FOURMOST PRESS LIMITED

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

This company is commonly known as Fourmost Press Limited. The company was founded 30 years ago and was given the registration number 02928079. The firm's registered office is in DARTFORD. You can find them at 3 Enterprise House, 8 Essex Road, Dartford, Kent. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:FOURMOST PRESS LIMITED
Company Number:02928079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director23 June 1994Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary12 May 1994Active
4 Derwent Crescent, Bexleyheath, DA7 4NH

Secretary23 June 1994Active
Killara, Ash Road, Hartley, Longfield, DA3 7EF

Secretary31 October 2006Active
34 Hartford Road, Bexley, DA5 1NQ

Secretary12 May 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director12 May 1994Active
4 Derwent Crescent, Bexleyheath, DA7 4NH

Director23 June 1994Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director08 June 2008Active
34 Hartford Road, Bexley, DA5 1NQ

Director12 May 1994Active
6 Tees Drive, Noak Hill, Romford, RM3 9AJ

Director12 May 1994Active

People with Significant Control

Mr Christopher Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Scott Christopher Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Officers

Termination secretary company with name termination date.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.