General information

Name:

Merivale Press Ltd

Office Address:

The Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 01775079

Incorporation date: 1983-12-02

Dissolution date: 2020-07-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Merivale Press came into being in 1983 as a company enlisted under no 01775079, located at NR1 1BY Norwich at The Union Building 5th Floor. This company's last known status was dissolved. Merivale Press had been in this business field for 37 years.

According to this specific firm's directors directory, there were two directors: Martin S. and Graham S..

Executives who had significant control over the firm were: Graham S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 21 June 1993

Latest update: 3 December 2023

Graham S.

Role: Secretary

Appointed: 21 June 1993

Latest update: 3 December 2023

Graham S.

Role: Director

Appointed: 20 December 1990

Latest update: 3 December 2023

People with significant control

Graham S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 03 January 2020
Confirmation statement last made up date 20 December 2018
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 31st May 2018 (AA)
filed on: 27th, February 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

HQ address,
2014

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

HQ address,
2015

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

HQ address,
2016

Address:

26 Great Queen Street

Post code:

WC2B 5BB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
36
Company Age

Closest Companies - by postcode