B. & H. PRINT ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

B. & H. PRINT ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331899

Incorporation date

30/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Harley Industrial Park, Paxton Hill, St Neots, Cambridgeshire PE19 6TACopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1988)
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon21/05/2025
Memorandum and Articles of Association
dot icon21/05/2025
Particulars of variation of rights attached to shares
dot icon21/05/2025
Particulars of variation of rights attached to shares
dot icon20/05/2025
Change of share class name or designation
dot icon19/05/2025
Particulars of variation of rights attached to shares
dot icon19/05/2025
Resolutions
dot icon24/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon20/02/2025
Termination of appointment of Victor Balazy as a director on 2025-01-31
dot icon18/02/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Sub-division of shares on 2025-01-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon24/03/2023
Registration of charge 023318990006, created on 2023-03-20
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-12-31
dot icon03/01/2022
Registered office address changed from Unit 8 Harley Industrial Park Paxton Hill St Neots Cambridgeshire PE19 6TA to Unit 6 Harley Industrial Park Paxton Hill St Neots Cambridgeshire PE19 6TA on 2022-01-03
dot icon17/12/2021
Registration of charge 023318990005, created on 2021-12-10
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon28/09/2021
Registration of charge 023318990004, created on 2021-09-24
dot icon15/02/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Paul Read as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Purchase of own shares.
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Paul Read on 2009-12-31
dot icon14/01/2010
Director's details changed for Victor Balazy on 2009-12-31
dot icon14/01/2010
Director's details changed for Paul Balazy on 2009-12-31
dot icon03/01/2010
Resolutions
dot icon25/09/2009
Ad 12/01/09\gbp si 100@1=100\gbp ic 100/200\
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: unit 8 harley industrial park paxton hill st neots huntingdon cambridgeshire PE19 6TA
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon11/07/2001
Particulars of mortgage/charge
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon04/09/1997
Registered office changed on 04/09/97 from: 1A the wynd letchworth herts
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon11/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Director's particulars changed
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-12-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon07/05/1993
Accounts for a small company made up to 1992-12-31
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon27/03/1992
Accounts for a small company made up to 1991-12-31
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon18/04/1991
Accounts for a small company made up to 1990-12-31
dot icon21/01/1991
Return made up to 31/12/90; no change of members
dot icon28/09/1990
Accounts for a small company made up to 1989-12-31
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon16/02/1989
Accounting reference date notified as 31/12
dot icon15/02/1989
Wd 02/02/89 ad 16/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1989
New director appointed
dot icon30/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
909.08K
-
0.00
-
-
2022
-
870.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balazy, Paul
Secretary
11/10/1992 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & H. PRINT ENGINEERS LIMITED

B. & H. PRINT ENGINEERS LIMITED is an(a) Active company incorporated on 30/12/1988 with the registered office located at Unit 6 Harley Industrial Park, Paxton Hill, St Neots, Cambridgeshire PE19 6TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. & H. PRINT ENGINEERS LIMITED?

toggle

B. & H. PRINT ENGINEERS LIMITED is currently Active. It was registered on 30/12/1988 .

Where is B. & H. PRINT ENGINEERS LIMITED located?

toggle

B. & H. PRINT ENGINEERS LIMITED is registered at Unit 6 Harley Industrial Park, Paxton Hill, St Neots, Cambridgeshire PE19 6TA.

What does B. & H. PRINT ENGINEERS LIMITED do?

toggle

B. & H. PRINT ENGINEERS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for B. & H. PRINT ENGINEERS LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-05-12 with updates.