UKBizDB.co.uk

REDCLIFFE PRESS LIMITED

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

This company is commonly known as Redcliffe Press Limited. The company was founded 51 years ago and was given the registration number 01069504. The firm's registered office is in . You can find them at 81g Pembroke Road, Bristol, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:REDCLIFFE PRESS LIMITED
Company Number:01069504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:81g Pembroke Road, Bristol, BS8 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81g Pembroke Road, Bristol, BS8 3EA

Director12 September 2019Active
81g Pembroke Road, Clifton, Bristol, BS8 3EA

Secretary-Active
81g Pembroke Road, Clifton, Bristol, BS8 3EA

Director-Active
Garden Flat 81 Pembroke Road, Clifton, Bristol, BS8 3EA

Director-Active

People with Significant Control

Mrs Clara Jane Hudson
Notified on:21 December 2023
Status:Active
Date of birth:April 1968
Nationality:British
Address:81g Pembroke Road, BS8 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Louise Sansom
Notified on:21 December 2023
Status:Active
Date of birth:October 1978
Nationality:British
Address:81g Pembroke Road, BS8 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jessica Sansom
Notified on:21 December 2023
Status:Active
Date of birth:February 1971
Nationality:British
Address:81g Pembroke Road, BS8 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Noelle Sansom
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:81g Pembroke Road, BS8 3EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Sansom
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:81g Pembroke Road, BS8 3EA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.