UKBizDB.co.uk

THE COMPLETE PRODUCT COMPANY LIMITED

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

This company is commonly known as The Complete Product Company Limited. The company was founded 28 years ago and was given the registration number 03109374. The firm's registered office is in MALMESBURY. You can find them at The Dairy, Pinkney Park, Malmesbury, Wiltshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE COMPLETE PRODUCT COMPANY LIMITED
Company Number:03109374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18203 - Reproduction of computer media

Office Address & Contact

Registered Address:The Dairy, Pinkney Park, Malmesbury, Wiltshire, SN16 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Leafield Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9SW

Director13 January 2022Active
Unit 11, Leafield Way, Leafield Industrial Estate, Corsham, United Kingdom, SN13 9SW

Director13 January 2022Active
1 Byways Court Sandpits Lane, Sherston, Malmesbury, SN16 0NN

Secretary03 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 October 1995Active
The Dairy, Pinkney Park, Malmesbury, England, SN16 0NX

Director03 October 1995Active
The Dairy, Pinkney Park, Malmesbury, England, SN16 0NX

Director03 October 1995Active
The Dairy, Pinkney Park, Malmesbury, England, SN16 0NX

Director01 December 2001Active
The Coppice, High Street, Compton, RG16 0QT

Director03 October 1995Active

People with Significant Control

Park Lane Press Limited
Notified on:13 January 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Leafield Way, Corsham, United Kingdom, SN13 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Ludvik Neil Assinder
Notified on:03 October 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Dairy, Pinkney, Malmesbury, England, SN16 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Froggatt
Notified on:07 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:The Dairy, Pinkney Park, Malmesbury, SN16 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Jonathan Mcrae
Notified on:07 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Leafield Way, Corsham, United Kingdom, SN13 9SW
Nature of control:
  • Ownership of shares 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 (8 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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Change account reference date company previous extended.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Address

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

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.