This company is commonly known as Priory Press (dunstable) Limited. The company was founded 32 years ago and was given the registration number 02707121. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | PRIORY PRESS (DUNSTABLE) LIMITED |
---|---|---|
Company Number | : | 02707121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Mowbray Drive, Leighton Buzzard, England, LU7 2PH | Secretary | 17 December 1999 | Active |
2 Chelmscote Cottages, Chelmscote, Leighton Buzzard, United Kingdom, LU7 0DT | Director | 11 May 2015 | Active |
32 Mowbray Drive, Leighton Buzzard, England, LU7 2PH | Director | 14 April 1992 | Active |
1 Crabtree Way, Dunstable, LU6 1UR | Secretary | 14 April 1992 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Secretary | 14 April 1992 | Active |
1 Crabtree Way, Dunstable, LU6 1UR | Director | 14 April 1992 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Director | 14 April 1992 | Active |
Mrs Clare Emma Earnshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Chelmscote Cottages, Chelmscote, Leighton Buzzard, United Kingdom, LU7 0DT |
Nature of control | : |
|
Mr Christopher Huber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Mowbray Drive, Leighton Buzzard, England, LU7 2PH |
Nature of control | : |
|
Mrs Diane Huber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Mowbray Drive, Leighton Buzzard, England, LU7 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Change person secretary company with change date. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.