UKBizDB.co.uk

SHORT RUN PRESS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Bittern Road, Sowton Industrial Estate, Exeter, EX2 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Clyst Valley Road, Clyst St Mary, Exeter, United Kingdom, EX5 1DD

Secretary06 January 2009Active
5, Amerys Mead, Cheddon Fitzpaine, Taunton, United Kingdom, TA2 8JR

Director23 October 2008Active
18, Marcus Road, Exmouth, United Kingdom, EX8 4DB

Director23 October 2008Active
54 Clyst Valley Road, Clyst St Mary, Exeter, United Kingdom, EX5 1DD

Director23 October 2008Active
49 Ringswell Avenue, Heavitree, Exeter, EX1 3EF

Secretary30 September 1998Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Capital

Capital name of class of shares.

Download
2021-06-14Incorporation

Memorandum articles.

Download
2021-06-14Resolution

Resolution.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-12-12Officers

Change person secretary company with change date.

Download
2016-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.