UKBizDB.co.uk

WILLOW PRINT SERVICES LIMITED

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

This company is commonly known as Willow Print Services Limited. The company was founded 22 years ago and was given the registration number 04321053. The firm's registered office is in DOCKLANDS. You can find them at Suite 16 Beaufort Court Admirals Way, South Quay, Docklands, London. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WILLOW PRINT SERVICES LIMITED
Company Number:04321053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Suite 16 Beaufort Court Admirals Way, South Quay, Docklands, London, E14 9XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Beaufort Court, Admirals Way, London, Docklands, England, E14 9XL

Director01 May 2007Active
Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, E14 9XL

Director01 September 2023Active
23, Lyndhurst Drive, New Malden, KT3 5LL

Secretary12 December 2001Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary12 November 2001Active
71, Thong Lane, Gravesend, DA12 4LB

Director12 December 2001Active
71 Thong Lane, Gravesend, DA12 4LB

Director18 July 2002Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director12 November 2001Active
Sylvene, Tysea Hill Stapleford Abbotts, Romford, RM4 1JP

Director15 February 2002Active
64 Deepdene, Potters Bar, EN6 3DE

Director15 February 2002Active
23 Lyndhurst Drive, New Malden, KT3 5LL

Director18 July 2002Active
16 Beaufort Court, Admirals Way, London, Docklands, England, E14 9XL

Director01 May 2007Active
23, Lyndhurst Drive, New Malden, KT3 5LL

Director12 December 2001Active

People with Significant Control

Mrs Beate Alldis
Notified on:01 September 2023
Status:Active
Date of birth:July 1968
Nationality:British
Address:Suite 16, Beaufort Court Admirals Way, Docklands, E14 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:16 Beaufort Court, Admirals Way, Docklands, England, E14 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Peter Jason Alldis
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:16 Beaufort Court, Admirals Way, Docklands, England, E14 9XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Second filing of director appointment with name.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.