UKBizDB.co.uk

OFFSET PRINT & PACKAGING LIMITED

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

This company is commonly known as Offset Print & Packaging Limited. The company was founded 40 years ago and was given the registration number 01809712. The firm's registered office is in AYLESFORD. You can find them at 188 Forstal Road, , Aylesford, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:OFFSET PRINT & PACKAGING LIMITED
Company Number:01809712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:188 Forstal Road, Aylesford, Kent, England, ME20 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188, Forstal Road, Aylesford, England, ME20 7DB

Director27 March 2015Active
188, Forstal Road, Aylesford, England, ME20 7DB

Director27 March 2015Active
188, Forstal Road, Aylesford, England, ME20 7DB

Director01 May 2016Active
188, Forstal Road, Aylesford, United Kingdom, ME20 7DB

Director-Active
188, Forstal Road, Aylesford, England, ME20 7DB

Director01 May 2016Active
188, Forstal Road, Aylesford, United Kingdom, ME20 7DB

Secretary10 December 1997Active
2 Manor Court, Bearsted, Maidstone, ME14 4BZ

Secretary-Active
Luckesses Farm, Exford, Exmoor, TA24 7QF

Director-Active
2 Manor Court, Bearsted, Maidstone, ME14 4BZ

Director-Active

People with Significant Control

Mr Hugh John Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:188, Forstal Road, Aylesford, England, ME20 7DB
Nature of control:
  • Significant influence or control
Mr Vincent Ian Brearey
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:188, Forstal Road, Aylesford, England, ME20 7DB
Nature of control:
  • Significant influence or control
Mr Edward Alexander Bone
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:188, Forstal Road, Aylesford, England, ME20 7DB
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Change person director company.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-01-17Address

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

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.