UKBizDB.co.uk

THE SHIREMOOR PRESS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Shiremoor Press House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, England, NE12 5UJ

Secretary18 October 2005Active
Shiremoor Press House, Shiremoor Press House, Mylord Crescent Camperdown, Industrial Estate, England, NE12 5UJ

Director12 April 2017Active
Shiremoor Press House, Shiremoor Press House, Mylord Crescent Camperdown, Industrial Estate, United Kingdom, NE12 5UJ

Director12 April 2017Active
Shiremoor Press House, Mylord Crescent, Camperdown Industrial Estate, Newcastle Upon Tyne, England, NE12 5UJ

Director18 October 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary18 October 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director18 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

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

Download
2020-03-07Officers

Change person director company with change date.

Download
2020-03-07Officers

Change person secretary company with change date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Mortgage

Mortgage charge whole release with charge number.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.