This company is commonly known as Short Run Press Limited. The company was founded 43 years ago and was given the registration number 01526157. The firm's registered office is in EXETER. You can find them at Bittern Road, Sowton Industrial Estate, Exeter, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | SHORT RUN PRESS LIMITED |
---|---|---|
Company Number | : | 01526157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1980 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bittern Road, Sowton Industrial Estate, Exeter, EX2 7LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Clyst Valley Road, Clyst St Mary, Exeter, United Kingdom, EX5 1DD | Secretary | 06 January 2009 | Active |
5, Amerys Mead, Cheddon Fitzpaine, Taunton, United Kingdom, TA2 8JR | Director | 23 October 2008 | Active |
18, Marcus Road, Exmouth, United Kingdom, EX8 4DB | Director | 23 October 2008 | Active |
54 Clyst Valley Road, Clyst St Mary, Exeter, United Kingdom, EX5 1DD | Director | 23 October 2008 | Active |
49 Ringswell Avenue, Heavitree, Exeter, EX1 3EF | Secretary | 30 September 1998 | Active |
81 Aylesbury Road, Bierton, Aylesbury, HP22 5BT | Secretary | - | Active |
1 King Charles Way, Sidford, Sidmouth, EX10 9JX | Director | - | Active |
49 Ringswell Avenue, Heavitree, Exeter, EX1 3EF | Director | - | Active |
81 Aylesbury Road, Bierton, Aylesbury, HP22 5BT | Director | - | Active |
Robert Edward Gliddon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Clyst Valley Road, Clyst St Mary, Exeter, United Kingdom, EX5 1DD |
Nature of control | : |
|
Mr Mark Ian Couch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Highgrove Park, Teignmouth, United Kingdom, TQ14 8FA |
Nature of control | : |
|
Matthew Paul Couch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Marcus Road, Exmouth, United Kingdom, EX8 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Capital | Capital name of class of shares. | Download |
2021-06-14 | Incorporation | Memorandum articles. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-12-12 | Officers | Change person secretary company with change date. | Download |
2016-10-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.