Warning: file_put_contents(c/83f1318a221afac309c715de8f12d946.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fde883838a30aa003397f43064240548.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c6f0da8d6cbdce0c73b1dc9af9017d71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sbf Print Limited, SO53 4BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SBF PRINT LIMITED

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

This company is commonly known as Sbf Print Limited. The company was founded 9 years ago and was given the registration number 09357113. The firm's registered office is in EASTLEIGH. You can find them at B1 Millbrook Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SBF PRINT LIMITED
Company Number:09357113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:B1 Millbrook Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director14 March 2017Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director16 December 2014Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director14 March 2017Active

People with Significant Control

Mrs Christine Anne Middleton
Notified on:14 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maxwell Middleton
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved liquidation.

Download
2024-02-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-18Insolvency

Liquidation disclaimer notice.

Download
2023-04-18Address

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

Download
2023-04-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Capital

Capital allotment shares.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.