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.
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 | : |
|
Registered Address | : | 8 Springfield Close, Ovington, Northumberland, NE42 6EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 13 November 2023 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 January 2022 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 19 January 2024 | Active |
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN | Secretary | 28 January 2000 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Secretary | 01 August 2021 | Active |
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ | Secretary | - | Active |
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN | Secretary | 14 January 2003 | Active |
6 Falconer Road, Bath, BA1 4NH | Secretary | 14 October 1994 | Active |
42 Woodland Avenue, Hove, BN3 6BL | Secretary | 01 January 2009 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Secretary | 21 October 2003 | Active |
7 Boulevard Anatole France, Boulogne, France, FOREIGN | Director | 14 January 2000 | Active |
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN | Director | 14 January 2000 | Active |
8, Springfield Close, Ovington, England, NE42 6EL | Director | 04 November 2010 | Active |
8 Rue Du Belvedere, 92100 Boulogne, Paris, FOREIGN | Director | 14 January 2000 | Active |
8, Springfield Close, Ovington, England, NE42 6EL | Director | 04 November 2010 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 August 2021 | Active |
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 | Director | 14 January 2003 | Active |
6 Falconer Road, Bath, BA1 4NH | Director | 01 January 1996 | Active |
42 Woodland Avenue, Hove, BN3 6BL | Director | 07 October 2008 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Director | 18 March 2005 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 29 April 2022 | Active |
1 Copley Court, Hanham, Bristol, BS15 3SH | Director | 22 February 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Change account reference date company previous extended. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.