UKBizDB.co.uk

PRESSPLUS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookeswood Farm, Loperwood Lane Totton, Southampton, SO40 2RR

Secretary25 August 2003Active
Brookeswood Farm, Loperwood Lane, Totton, Southampton, United Kingdom, SO40 2RR

Director01 March 2011Active
Brookeswood Farm, Loperwood Lane Totton, Southampton, SO40 2RR

Director25 August 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary21 August 2003Active
65 Lonnen Road, Colehill, Wimborne, BH21 7AT

Director25 August 2003Active
65, Lonnen Road, Colehill, Wimborne, United Kingdom, BH21 7AT

Director01 March 2011Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director21 August 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.