Active
Company Information for LEFT HAND PRESS LIMITED
CARLYON ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1LQ,
|
Company Registration Number
10211432
Private Limited Company
Active |
Company Name | |
---|---|
LEFT HAND PRESS LIMITED | |
Legal Registered Office | |
CARLYON ROAD ATHERSTONE WARWICKSHIRE CV9 1LQ | |
Company Number | 10211432 | |
---|---|---|
Company ID Number | 10211432 | |
Date formed | 2016-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 30/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-07 00:10:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEFT HAND PRESS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN KEITH GARDNER |
||
JOHN RALPH NOLLETT |
||
LESLIE ERIC WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BEEDHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESSMARK PRESSINGS LIMITED | Director | 2016-07-15 | CURRENT | 1990-09-18 | Active | |
PRESSMARK LIMITED | Director | 2016-07-15 | CURRENT | 2012-11-12 | Active | |
PM PRESSINGS LIMITED | Director | 2016-07-15 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
MAJOLICA MURALS LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
PRESSMARK PRESSINGS LIMITED | Director | 2016-07-15 | CURRENT | 1990-09-18 | Active | |
PRESSMARK LIMITED | Director | 2016-07-15 | CURRENT | 2012-11-12 | Active | |
PM PRESSINGS LIMITED | Director | 2016-07-15 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
COVENTRY TOOLMAKERS LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2016-02-09 | |
NOLLETT BUSINESS SOLUTIONS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE | Director | 2012-09-14 | CURRENT | 1990-03-08 | Active | |
ANDERSON PRECISION GEARING LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2015-09-17 | |
PAILTON ENGINEERING LIMITED | Director | 1999-03-01 | CURRENT | 1978-07-05 | Active | |
PRESSMARK PRESSINGS LIMITED | Director | 2016-07-15 | CURRENT | 1990-09-18 | Active | |
PRESSMARK LIMITED | Director | 2016-07-15 | CURRENT | 2012-11-12 | Active | |
PM PRESSINGS LIMITED | Director | 2016-07-15 | CURRENT | 1973-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102114320002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEEDHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102114320001 | |
AP01 | DIRECTOR APPOINTED MR ALAN KEITH GARDNER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM 138 Edmund Street Birmingham West Midlands B3 2ES United Kingdom | |
AP01 | DIRECTOR APPOINTED MR LESLIE ERIC WILKINS | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 180000 | |
SH01 | 13/07/16 STATEMENT OF CAPITAL GBP 180000 | |
AP01 | DIRECTOR APPOINTED MR JOHN RALPH NOLLETT | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as LEFT HAND 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. |