UKBizDB.co.uk

FUCHSIA PRINT AND PUBLICITY SERVICES LIMITED

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

This company is commonly known as Fuchsia Print And Publicity Services Limited. The company was founded 46 years ago and was given the registration number 01362972. The firm's registered office is in BISHOPS STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishops Stortford, Herts. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FUCHSIA PRINT AND PUBLICITY SERVICES LIMITED
Company Number:01362972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishops Stortford, Herts, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Knights Way, The Maltings, Great Dunmow, United Kingdom, CM6 1UL

Secretary-Active
2, Knights Way, The Maltings, Great Dunmow, United Kingdom, CM6 1UL

Director-Active
2, Knights Way, The Maltings, Great Dunmow, United Kingdom, CM6 1UL

Director04 October 2011Active
2, Knights Way, The Maltings, Great Dunmow, United Kingdom, CM6 1UL

Director-Active

People with Significant Control

Mr Michael John Coleman
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:2, Knight's Way, Great Dunmow, England, CM6 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Coleman
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:2, Knight's Way, Great Dunmow, England, CM6 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Charles Coleman
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:2, Knight's Way, Great Dunmow, England, CM6 1UL
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 (8 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.