Warning: file_put_contents(c/b6608b8e69399dc710e7d6584748dc87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pressroom Plus Ltd, DE1 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRESSROOM PLUS LTD

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

This company is commonly known as Pressroom Plus Ltd. The company was founded 18 years ago and was given the registration number 05519530. The firm's registered office is in DERBY. You can find them at Smith Cooper St Helen's House, King Street, Derby, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:PRESSROOM PLUS LTD
Company Number:05519530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 2005
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Smith Cooper St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Altbarn Close, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9HY

Director14 April 2008Active
Unit 2, Altbarn Close, Wyncolls Road, Severalls Industrial Park, Colchester, England, CO4 9HY

Director23 July 2015Active
10 Pirie Road, West Bergholt, Colchester, CO6 3TA

Secretary08 May 2006Active
4 Crown Court, Clough Road Severals Industrial, Estate Colchester, CO4 9TZ

Secretary29 November 2013Active
14 Vale Close, Colchester, CO4 0JS

Secretary27 July 2005Active
Hillhouse Farm, Crown Lane North, Ardleigh, Colchester, CO7 7RB

Secretary17 August 2005Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary27 July 2005Active
14 Vale Close, Colchester, CO4 0JS

Director27 July 2005Active
14 Vale Close, The Annexe, Colchester, CO4 0JS

Director09 June 2006Active
10 Pirie Road, West Bergholt, Colchester, CO6 3TA

Director08 May 2006Active
4 Crown Court, Clough Road Severals Industrial, Estate Colchester, CO4 9TZ

Director29 November 2013Active
Hill House Farm, Crown Lane North, Ardleigh, Colchester, CO7 7RB

Director17 August 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director27 July 2005Active

People with Significant Control

Neil Richard Bishop
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:17, Bullock Wood Close, Colchester, United Kingdom, CO4 0HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Hubergroup Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit D4, Linkmen Close, Nottingham, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Michael Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit 2, Altbarn Close, Wyncolls Road, Colchester, England, CO4 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-26Address

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

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-06Insolvency

Liquidation disclaimer notice.

Download
2020-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-20Insolvency

Liquidation in administration progress report.

Download
2019-09-17Address

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

Download
2019-05-15Insolvency

Liquidation in administration result creditors meeting.

Download
2019-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-25Insolvency

Liquidation in administration proposals.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Accounts

Change account reference date company previous shortened.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Change account reference date company current shortened.

Download
2018-05-30Accounts

Change account reference date company previous shortened.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.