Warning: file_put_contents(c/83563f2bf9893fd75091daf4398482fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sen Press Limited, CM23 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEN PRESS LIMITED

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

This company is commonly known as Sen Press Limited. The company was founded 20 years ago and was given the registration number 04958707. The firm's registered office is in BISHOPS STORTFORD. You can find them at 1 & 2 Thorley Hall Stables, Thorley, Bishops Stortford, Herts. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SEN PRESS LIMITED
Company Number:04958707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:1 & 2 Thorley Hall Stables, Thorley, Bishops Stortford, Herts, United Kingdom, CM23 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director05 February 2010Active
7, Cliffe Street, Hebden Bridge, England, HX7 8BY

Secretary10 November 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 November 2003Active
40, Denzil Road, Guildford, GU2 7NQ

Director05 February 2010Active
40, Denzil Road, Guildford, GU2 7NQ

Director05 February 2010Active
7, Cliffe Street, Hebden Bridge, England, HX7 8BY

Director11 December 2003Active
7, Cliffe Street, Hebden Bridge, England, HX7 8BY

Director10 November 2003Active
53, Hillfield Park, London, N10 3QU

Director05 February 2010Active
The Cottage, 16 Shellards Road, Longwell Green, Bristol, United Kingdom, BS30 9DU

Director05 February 2010Active
61, Warwick Road, Bishop's Stortford, England, CM13 5NL

Director18 December 2013Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 November 2003Active

People with Significant Control

Mr Roger Peter Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:5 Bridge Street, Bishops Stortford, England, CM23 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janie Marion Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:1 Necton Road, Wheathampstead, United Kingdom, AL4 8AT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-01-11Address

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

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Address

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

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.