UKBizDB.co.uk

HERTS & BEDS PRINTING LIMITED

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

This company is commonly known as Herts & Beds Printing Limited. The company was founded 52 years ago and was given the registration number 01039498. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HERTS & BEDS PRINTING LIMITED
Company Number:01039498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1972
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Secretary03 June 1994Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director-Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director03 June 1994Active
32 Harris Lane, Shenley, Radlett, WD7 9EG

Secretary-Active
32 Harris Lane, Shenley, Radlett, WD7 9EG

Director-Active

People with Significant Control

Paul Gordon Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Gordon Newman
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Craigauad, Cross Oak Road, Berkhamsted, England, HP4 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Address

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

Download
2021-11-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-24Resolution

Resolution.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Officers

Change person director company with change date.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-30Address

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

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.