This company is commonly known as Uk Transport Press Limited. The company was founded 27 years ago and was given the registration number 03234991. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Road, Haywards Heath, West Sussex. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | UK TRANSPORT PRESS LIMITED |
---|---|---|
Company Number | : | 03234991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1996 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, High Street, Cuckfield, Haywards Heath, RH17 5EN | Director | 16 April 1999 | Active |
27a Pembridge Villas, Notting Hill Gate, London, W11 3EP | Secretary | 07 August 1996 | Active |
6 Dornton Road, Balham, London, SW12 9ND | Secretary | 14 October 1996 | Active |
Oaktree Cottage, Combe Raleigh, Honiton, EX14 4UQ | Secretary | 02 September 2002 | Active |
Bank House, High Street, Cuckfield, Haywards Heath, RH17 5EN | Secretary | 16 April 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 07 August 1996 | Active |
6 Chargate Close, Burwood Park, Walton On Thames, KT12 5DN | Director | 21 January 1997 | Active |
52 Romney Court, Shepherds Bush Green, London, W12 8PY | Director | 02 October 2002 | Active |
73 Lagham Road, South Godstone, Godstone, RH9 8HF | Director | 08 October 1999 | Active |
Hamburg, 22145, Germany, FOREIGN | Director | 07 August 1996 | Active |
6 Dornton Road, Balham, London, SW12 9ND | Director | 21 January 1997 | Active |
32 Chase Side Crescent, Enfield, EN2 0JA | Director | 21 January 1997 | Active |
18 Kuckallee, Reinbek, Germany, 21465 | Director | 21 January 1997 | Active |
Nordcanal Strasse 36, Hamburg, Germany, FOREIGN | Director | 23 March 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 07 August 1996 | Active |
Sonnen Berg 24, Bendestore, Germany, 21227 | Director | 21 January 1997 | Active |
Mr Bernard Steel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 4 Heath Square, Haywards Heath, RH16 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-20 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Change account reference date company current extended. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Termination secretary company with name termination date. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-15 | Capital | Capital statement capital company with date currency figure. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Capital | Legacy. | Download |
2016-07-25 | Insolvency | Legacy. | Download |
2016-07-25 | Resolution | Resolution. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.