UKBizDB.co.uk

PITMAN PRESS LIMITED

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

This company is commonly known as Pitman Press Limited. The company was founded 40 years ago and was given the registration number 01798410. The firm's registered office is in OVINGTON. You can find them at 8 Springfield Close, , Ovington, Northumberland. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PITMAN PRESS LIMITED
Company Number:01798410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Springfield Close, Ovington, Northumberland, NE42 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Beddington Lane, Croydon, England, CR0 4TD

Director13 November 2023Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 January 2022Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director19 January 2024Active
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN

Secretary28 January 2000Active
110, Beddington Lane, Croydon, England, CR0 4TD

Secretary01 August 2021Active
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ

Secretary-Active
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Secretary14 January 2003Active
6 Falconer Road, Bath, BA1 4NH

Secretary14 October 1994Active
42 Woodland Avenue, Hove, BN3 6BL

Secretary01 January 2009Active
Reivers, Springfield Close, Ovington, NE42 6EL

Secretary21 October 2003Active
7 Boulevard Anatole France, Boulogne, France, FOREIGN

Director14 January 2000Active
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN

Director14 January 2000Active
8, Springfield Close, Ovington, England, NE42 6EL

Director04 November 2010Active
8 Rue Du Belvedere, 92100 Boulogne, Paris, FOREIGN

Director14 January 2000Active
8, Springfield Close, Ovington, England, NE42 6EL

Director04 November 2010Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 August 2021Active
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ

Director-Active
The Glebe House, Stanton Drew, Bristol, BS18 4EH

Director-Active
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Director14 January 2003Active
6 Falconer Road, Bath, BA1 4NH

Director01 January 1996Active
42 Woodland Avenue, Hove, BN3 6BL

Director07 October 2008Active
Reivers, Springfield Close, Ovington, NE42 6EL

Director18 March 2005Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director29 April 2022Active
1 Copley Court, Hanham, Bristol, BS15 3SH

Director22 February 2000Active

People with Significant Control

Bath Press Ltd
Notified on:07 September 2019
Status:Active
Country of residence:England
Address:8, Springfield Close, Prudhoe, England, NE42 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacques Francis Veyrat
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:French
Address:8, Springfield Close, Ovington, NE42 6EL
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Change account reference date company previous extended.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.