This company is commonly known as Pressplus Limited. The company was founded 20 years ago and was given the registration number 04874635. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | PRESSPLUS LIMITED |
---|---|---|
Company Number | : | 04874635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookeswood Farm, Loperwood Lane Totton, Southampton, SO40 2RR | Secretary | 25 August 2003 | Active |
Brookeswood Farm, Loperwood Lane, Totton, Southampton, United Kingdom, SO40 2RR | Director | 01 March 2011 | Active |
Brookeswood Farm, Loperwood Lane Totton, Southampton, SO40 2RR | Director | 25 August 2003 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 21 August 2003 | Active |
65 Lonnen Road, Colehill, Wimborne, BH21 7AT | Director | 25 August 2003 | Active |
65, Lonnen Road, Colehill, Wimborne, United Kingdom, BH21 7AT | Director | 01 March 2011 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 21 August 2003 | Active |
Mrs Nicola Louise Moulds | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brookeswood Farm, Loperwood Lane, Southampton, United Kingdom, SO40 2RR |
Nature of control | : |
|
Pressplus Holdings Ltd | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Mr Philip David Moulds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brookeswood Farm, Loperwood Lane, Southampton, United Kingdom, SO40 2RR |
Nature of control | : |
|
Mr Mark Andrew James Sweet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Lonnen Road, Colehill, Wimborne, United Kingdom, BH21 7AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.