Wiltshire Printing Company(croydon)limited

General information

Name:

Wiltshire Printing Company(croydon)ltd

Office Address:

Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames

Number: 00524541

Incorporation date: 1953-10-10

Dissolution date: 2023-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1953 is the year of the launching of Wiltshire Printing Company(croydon)limited, the company that was situated at Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick, Kingston Upon Thames. The company was established on 1953-10-10. The firm Companies House Reg No. was 00524541 and its postal code was KT1 4EQ. It had been active in this business for about 70 years up until 2023-02-25.

The info we gathered related to this company's members indicates that the last two directors were: Martin M. and Paul M. who assumed their respective positions on 2015-05-15 and 2005-02-18.

Paul M. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Martin M.

Role: Director

Appointed: 15 May 2015

Latest update: 17 January 2024

Kevin H.

Role: Secretary

Appointed: 07 February 2014

Latest update: 17 January 2024

Paul M.

Role: Director

Appointed: 18 February 2005

Latest update: 17 January 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 December 2022
Confirmation statement last made up date 26 November 2021
Annual Accounts 4 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 4 December 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 October 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 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
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2021 (AA)
filed on: 30th, November 2021
accounts
Free Download Download filing (8 pages)

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)

  • 18129 : Printing n.e.c.
69
Company Age

Closest Companies - by postcode