Culverlands Press,limited

General information

Name:

Culverlands Press,ltd

Office Address:

5 Ardglen Road RG28 7BB Whitchurch

Number: 00463040

Incorporation date: 1949-01-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Culverlands Press started conducting its business in 1949 as a Private Limited Company registered with number: 00463040. This particular company has been functioning for seventy five years and it's currently active. The firm's head office is located in Whitchurch at 5 Ardglen Road. Anyone can also locate the firm using its area code, RG28 7BB. This business's principal business activity number is 18129 and their NACE code stands for Printing n.e.c.. The company's latest annual accounts were submitted for the period up to 2022-04-30 and the latest annual confirmation statement was filed on 2023-07-30.

There seems to be a team of three directors supervising this specific company right now, namely Christina T., Anthony T. and Andrew R. who have been carrying out the directors obligations for 2 years.

Financial data based on annual reports

Company staff

Christina T.

Role: Director

Appointed: 20 June 2022

Latest update: 29 January 2024

Anthony T.

Role: Director

Appointed: 03 December 2021

Latest update: 29 January 2024

Andrew R.

Role: Director

Appointed: 03 December 2021

Latest update: 29 January 2024

People with significant control

The companies with significant control over this firm are as follows: Venn Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Whitchurch at Ardglen Road, RG28 7BB. Andrew R. has substantial control or influence over the company. Anthony T. has substantial control or influence over the company.

Venn Holdings Ltd
Address: 5 Ardglen Road, Whitchurch, RG28 7BB, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 3 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew R.
Notified on 3 December 2021
Nature of control:
substantial control or influence
Anthony T.
Notified on 3 December 2021
Nature of control:
substantial control or influence
Stephen E.
Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 March 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 11th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Winnall Valley Road Winnall

Post code:

SO23 8LN

City / Town:

Winchester

HQ address,
2013

Address:

Winnall Valley Road Winnall

Post code:

SO23 8LN

City / Town:

Winchester

HQ address,
2014

Address:

Winnall Valley Road Winnall

Post code:

SO23 8LN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
75
Company Age

Closest Companies - by postcode