Greg Mitchell Printing Limited

General information

Name:

Greg Mitchell Printing Ltd

Office Address:

Ryefield Unit 139 Airport House Purley Way CR0 0XZ Croydon

Number: 05082936

Incorporation date: 2004-03-24

Dissolution date: 2022-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05082936 20 years ago, Greg Mitchell Printing Limited had been a private limited company until Tuesday 18th October 2022 - the time it was officially closed. The latest registration address was Ryefield Unit 139 Airport House, Purley Way Croydon.

The executives were: Amanda M. designated to this position on Tuesday 1st April 2014 and Gregory M. designated to this position in 2004.

Executives who controlled the firm include: Gregory M. owned 1/2 or less of company shares. Amanda M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amanda M.

Role: Director

Appointed: 01 April 2014

Latest update: 15 October 2023

Gregory M.

Role: Director

Appointed: 24 March 2004

Latest update: 15 October 2023

People with significant control

Gregory M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Amanda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2023
Confirmation statement last made up date 24 March 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 July 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 30 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 September 2012
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013
Annual Accounts 30 June 2016
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 June 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Free Download
Micro company accounts made up to 31st March 2022 (AA)
filed on: 26th, May 2022
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

54 Bolderwood Way

Post code:

BR4 9PH

City / Town:

West Wickham

HQ address,
2013

Address:

54 Bolderwood Way

Post code:

BR4 9PH

City / Town:

West Wickham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Closest Companies - by postcode