UKBizDB.co.uk

SEVERNPRINT LIMITED

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

This company is commonly known as Severnprint Limited. The company was founded 47 years ago and was given the registration number 01317797. The firm's registered office is in GLOUCESTER. You can find them at Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:SEVERNPRINT LIMITED
Company Number:01317797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbuck Close, Elgin Drive, Swindon, England, SN2 8XU

Director11 October 2023Active
Millbuck Close, Elgin Drive, Swindon, England, SN2 8XU

Director11 October 2023Active
Millbuck Close, Elgin Drive, Swindon, England, SN2 8XU

Director11 October 2023Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Secretary01 September 1992Active
Santis, Little Green, Redmarley Dabitot, GL19 3LQ

Secretary-Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director03 June 2020Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director06 April 2017Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director17 March 2022Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director16 January 2023Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director15 September 2017Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director03 December 2020Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director15 June 2017Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director-Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director-Active
Santis, Little Green, Redmarley Dabitot, GL19 3LQ

Director-Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director01 September 1992Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director-Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director24 April 2017Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director06 April 2017Active
Units 8-11, Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU

Director19 April 2018Active
14 Foley Rise, Hartpury, Gloucester, GL19 3DW

Director-Active

People with Significant Control

Severnprint Holdings Limited
Notified on:28 February 2017
Status:Active
Country of residence:England
Address:Units 8-11, Ashville Industrial Estate, Gloucester, England, GL2 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Twyver Property Limited
Notified on:20 February 2017
Status:Active
Country of residence:England
Address:35, Rodney Road, Cheltenham, England, GL50 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Robert Pealing
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Units 8-11, Ashville Industrial Estate, Gloucester, GL2 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Kenneth Pealing
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Units 8-11, Ashville Industrial Estate, Gloucester, GL2 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Jonathan Pealing
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Units 8-11, Ashville Industrial Estate, Gloucester, GL2 5EU
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
2024-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-02-23Address

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

Download
2024-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-25Address

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

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Change account reference date company previous extended.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.