This company is commonly known as The Shiremoor Press Limited. The company was founded 18 years ago and was given the registration number 05596101. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shiremoor Press House Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE SHIREMOOR PRESS LIMITED |
---|---|---|
Company Number | : | 05596101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shiremoor Press House Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, England, NE12 5UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shiremoor Press House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, England, NE12 5UJ | Secretary | 18 October 2005 | Active |
Shiremoor Press House, Shiremoor Press House, Mylord Crescent Camperdown, Industrial Estate, England, NE12 5UJ | Director | 12 April 2017 | Active |
Shiremoor Press House, Shiremoor Press House, Mylord Crescent Camperdown, Industrial Estate, United Kingdom, NE12 5UJ | Director | 12 April 2017 | Active |
Shiremoor Press House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, England, NE12 5UJ | Director | 18 October 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 18 October 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 18 October 2005 | Active |
Mrs Lisa Whisson | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Front Street, Blyth, England, NE24 4SF |
Nature of control | : |
|
Mr Keith Whisson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shiremoor Press House, Shiremoor Press House, Industrial Estate, United Kingdom, NE12 5UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-07 | Officers | Change person director company with change date. | Download |
2020-03-07 | Officers | Change person secretary company with change date. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.