Warning: file_put_contents(c/10d5065c8fe3ae3e001c74b9035e9c0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shorton Printers Limited, BH21 7PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHORTON PRINTERS LIMITED

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

This company is commonly known as Shorton Printers Limited. The company was founded 28 years ago and was given the registration number 03214777. The firm's registered office is in WIMBORNE. You can find them at Suite 11d, Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SHORTON PRINTERS LIMITED
Company Number:03214777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 11d, Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Rosemont Road, London, W3 9LU

Secretary20 February 1998Active
31 Rosemont Road, London, W3 9LU

Director08 March 1997Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director01 August 2005Active
12 Jeffreys House, Bond Road, Surbiton, KT6 7TB

Secretary08 March 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary20 June 1996Active
9 Glencoe Road, Margate, CT9 2SL

Director09 April 1999Active
12 Jeffreys House, Bond Road, Surbiton, KT6 7TB

Director08 March 1997Active
50 Station Road, Hanwell, London, W7 3JE

Director08 March 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director20 June 1996Active

People with Significant Control

Kevin Mcmahon
Notified on:07 September 2018
Status:Active
Country of residence:United Kingdom
Address:Peartree Business Centre, Suite 11d, Wimborne, United Kingdom, BH21 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Michael Mcmahon
Notified on:07 September 2018
Status:Active
Date of birth:August 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Peartree Business Centre, Cobham Road, Wimborne, United Kingdom, BH21 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Francis Houlihan
Notified on:01 September 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:31, Rosemont Road, London, England, W3 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Francis Houlihan
Notified on:13 August 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Suite 11d, Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.