UKBizDB.co.uk

HYTHE PRINTERS LIMITED

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

This company is commonly known as Hythe Printers Limited. The company was founded 64 years ago and was given the registration number 00636043. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HYTHE PRINTERS LIMITED
Company Number:00636043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1959
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Secretary01 June 2015Active
Garden House, Surrenden, Pluckley, TN27 0PR

Director-Active
74 Seabrook Road, Hythe, CT21 5QA

Director07 March 2005Active
13 Fisher Close, Hythe, CT21 6AB

Secretary-Active
74 Seabrook Road, Hythe, CT21 5QA

Secretary07 March 2005Active
13 Fisher Close, Hythe, CT21 6AB

Director-Active
50 Dymchurch Road, Hythe, CT21 6JX

Director-Active

People with Significant Control

Mr Michael Derek Bushell
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Garden House, Surrenden, Pluckley, England, TN27 0PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Christine Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:74, Seabrook Road, Hythe, England, CT21 5QA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-22Address

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

Download
2020-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Accounts

Change account reference date company previous shortened.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Appoint person secretary company with name date.

Download
2015-06-15Officers

Termination secretary company with name termination date.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Address

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

Download

Copyright © 2024. All rights reserved.