Speed Print Finishers Limited

General information

Name:

Speed Print Finishers Ltd

Office Address:

C/o B&c Associates Limited Concorde House Grenville Place Mill Hill NW7 3SA London

Number: 03408086

Incorporation date: 1997-07-24

Dissolution date: 2022-04-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Speed Print Finishers came into being in 1997 as a company enlisted under no 03408086, located at NW7 3SA London at C/o B&c Associates Limited Concorde House Grenville Place. The company's last known status was dissolved. Speed Print Finishers had been in this business for 25 years.

The directors included: Michael E. appointed on 2004-12-31, Peter E. appointed 27 years ago and Dean M. appointed on 1997-07-24.

Executives who had significant control over this firm were: Peter E.. Dean M.. Michael E..

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 31 December 2004

Latest update: 27 July 2023

Peter E.

Role: Secretary

Appointed: 24 July 1997

Latest update: 27 July 2023

Peter E.

Role: Director

Appointed: 24 July 1997

Latest update: 27 July 2023

Dean M.

Role: Director

Appointed: 24 July 1997

Latest update: 27 July 2023

People with significant control

Peter E.
Notified on 6 April 2016
Nature of control:
right to manage directors
Dean M.
Notified on 6 April 2016
Nature of control:
right to manage directors
Michael E.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 August 2021
Confirmation statement last made up date 24 July 2020
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Extension of accounting period to Thu, 30th Apr 2020 from Tue, 31st Mar 2020 (AA01)
filed on: 20th, August 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2014

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2015

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

HQ address,
2016

Address:

The Granary Brewer Street

Post code:

RH1 4QP

City / Town:

Bletchingley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode