Xpres Printers Limited

General information

Name:

Xpres Printers Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 03187454

Incorporation date: 1996-04-17

Dissolution date: 2019-06-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 1 Billing Road, Northampton NN1 5AL Xpres Printers Limited was a Private Limited Company registered under the 03187454 Companies House Reg No. It'd been started twenty eight years ago before was dissolved on Tue, 18th Jun 2019. Founded as Jos Rogers &, this business used the name up till Tue, 24th Feb 2009, when it was changed to Xpres Printers Limited.

The executives included: John G. appointed on Thu, 18th Apr 1996 and Brian O. appointed on Thu, 18th Apr 1996.

Executives who had control over the firm were as follows: John G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Brian O. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Xpres Printers Limited 2009-02-24
  • Jos Rogers & Co Limited 1996-04-17

Financial data based on annual reports

Company staff

John G.

Role: Secretary

Appointed: 18 April 1996

Latest update: 14 February 2024

John G.

Role: Director

Appointed: 18 April 1996

Latest update: 14 February 2024

Brian O.

Role: Director

Appointed: 18 April 1996

Latest update: 14 February 2024

People with significant control

John G.
Notified on 18 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Brian O.
Notified on 18 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 01 May 2019
Confirmation statement last made up date 17 April 2018
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 November 2014
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 19 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2017/04/30 (AA)
filed on: 30th, January 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2016 - 2012

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
23
Company Age

Similar companies nearby

Closest companies