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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Beaufort Court, Admirals Way, London, Docklands, England, E14 9XL | Director | 01 May 2007 | Active |
Suite 16, Beaufort Court Admirals Way, South Quay, Docklands, E14 9XL | Director | 01 September 2023 | Active |
23, Lyndhurst Drive, New Malden, KT3 5LL | Secretary | 12 December 2001 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 12 November 2001 | Active |
71, Thong Lane, Gravesend, DA12 4LB | Director | 12 December 2001 | Active |
71 Thong Lane, Gravesend, DA12 4LB | Director | 18 July 2002 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 12 November 2001 | Active |
Sylvene, Tysea Hill Stapleford Abbotts, Romford, RM4 1JP | Director | 15 February 2002 | Active |
64 Deepdene, Potters Bar, EN6 3DE | Director | 15 February 2002 | Active |
23 Lyndhurst Drive, New Malden, KT3 5LL | Director | 18 July 2002 | Active |
16 Beaufort Court, Admirals Way, London, Docklands, England, E14 9XL | Director | 01 May 2007 | Active |
23, Lyndhurst Drive, New Malden, KT3 5LL | Director | 12 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Officers | Second filing of director appointment with name. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.