UKBizDB.co.uk

ST ANDREWS PRESS OF WELLS LTD.

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

This company is commonly known as St Andrews Press Of Wells Ltd.. The company was founded 26 years ago and was given the registration number 03492594. The firm's registered office is in WELLS. You can find them at Unit 3 Keward Mill Trading Estate, Jocelyn Drive, Wells, Somerset. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ST ANDREWS PRESS OF WELLS LTD.
Company Number:03492594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Keward Mill Trading Estate, Jocelyn Drive, Wells, Somerset, United Kingdom, BA5 1DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Keward Mill Trading Estate, Jocelyn Drive, Wells, United Kingdom, BA51DA

Secretary23 January 2017Active
70, Bekynton Avenue, Wells, United Kingdom, BA5 3NG

Director01 September 2021Active
20 Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director07 January 2017Active
Unit 3, Keward Mill Trading Estate, Jocelyn Drive, Wells, United Kingdom, BA5 1DA

Director31 July 2018Active
13 Sealey Crescent, Wells, BA5 3JF

Secretary01 April 1998Active
43a North Road, Wells, BA5 2TL

Secretary14 January 1998Active
St Andrews Park, Prince Road, Wells, United Kingdom, BA5 1TE

Secretary10 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1998Active
70 Bekynton Avenue, Wells, BA5 3NG

Director09 August 2005Active
13 Sealey Crescent, Wells, BA5 3JF

Director04 May 2001Active
Roxana, Street Road, Glastonbury, BA6 9EQ

Director04 May 2001Active
43a North Road, Wells, BA5 2TL

Director01 April 1998Active
29, Portway, Wells, United Kingdom, BA5 2BA

Director14 January 1998Active

People with Significant Control

Mr Thomas William Wood
Notified on:01 September 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Keward Mill Trading Estate, Wells, United Kingdom, BA51DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-10-13Capital

Capital name of class of shares.

Download
2021-10-13Capital

Capital variation of rights attached to shares.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-07-22Officers

Change person secretary company with change date.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Address

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

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.