UKBizDB.co.uk

UK TRANSPORT PRESS LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:4 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, High Street, Cuckfield, Haywards Heath, RH17 5EN

Director16 April 1999Active
27a Pembridge Villas, Notting Hill Gate, London, W11 3EP

Secretary07 August 1996Active
6 Dornton Road, Balham, London, SW12 9ND

Secretary14 October 1996Active
Oaktree Cottage, Combe Raleigh, Honiton, EX14 4UQ

Secretary02 September 2002Active
Bank House, High Street, Cuckfield, Haywards Heath, RH17 5EN

Secretary16 April 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 August 1996Active
6 Chargate Close, Burwood Park, Walton On Thames, KT12 5DN

Director21 January 1997Active
52 Romney Court, Shepherds Bush Green, London, W12 8PY

Director02 October 2002Active
73 Lagham Road, South Godstone, Godstone, RH9 8HF

Director08 October 1999Active
Hamburg, 22145, Germany, FOREIGN

Director07 August 1996Active
6 Dornton Road, Balham, London, SW12 9ND

Director21 January 1997Active
32 Chase Side Crescent, Enfield, EN2 0JA

Director21 January 1997Active
18 Kuckallee, Reinbek, Germany, 21465

Director21 January 1997Active
Nordcanal Strasse 36, Hamburg, Germany, FOREIGN

Director23 March 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 August 1996Active
Sonnen Berg 24, Bendestore, Germany, 21227

Director21 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-20Dissolution

Dissolution application strike off company.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company current extended.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2016-09-15Capital

Capital statement capital company with date currency figure.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Capital

Legacy.

Download
2016-07-25Insolvency

Legacy.

Download
2016-07-25Resolution

Resolution.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.