Company Information for BLENHEIM PRESS LIMITED
SUITE 6B WENTWORTH LODGE, GREAT NORTH ROAD, WELWYN GARDEN CITY, ENGLAND, AL8 7SR,
|
Company Registration Number
05953095
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLENHEIM PRESS LIMITED | |
Legal Registered Office | |
SUITE 6B WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY ENGLAND AL8 7SR Other companies in AL8 | |
Company Number | 05953095 | |
---|---|---|
Company ID Number | 05953095 | |
Date formed | 2006-10-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-10-02 | |
Return next due | 2018-10-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-15 15:39:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PATRICK MCMULLEN |
||
ALAN PATRICK MCMULLEN |
||
SHEILA ANN MCMULLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/17 FROM C/O George Arthur C. A., York House, 4 Wigmores South Welwyn Garden City AL8 6PL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN MCMULLEN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK MCMULLEN / 02/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/10/08; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MCMULLEN / 10/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MCMULLEN / 10/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/10/06 | |
ELRES | S366A DISP HOLDING AGM 04/10/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due Within One Year | 2013-03-31 | £ 30,240 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 40,862 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLENHEIM PRESS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 17,648 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 17,715 |
Current Assets | 2013-03-31 | £ 17,995 |
Current Assets | 2012-03-31 | £ 22,086 |
Debtors | 2012-03-31 | £ 4,371 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as BLENHEIM PRESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |