BIG PRINT LIMITED

Register to unlock more data on OkredoRegister

BIG PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06445822

Incorporation date

05/12/2007

Size

Dormant

Contacts

Registered address

Registered address

The Orchard, Abex Road, Newbury, Berkshire RG14 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon07/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon18/04/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon01/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon09/12/2022
Registered office address changed from The Orchard,Abex Road,Newbury,Berkshire the Orchard Abex Road Newbury RG14 5EY England to The Orchard Abex Road Newbury Berkshire RG14 5EY on 2022-12-09
dot icon07/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/01/2022
Confirmation statement made on 2021-12-05 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon02/12/2020
Registered office address changed from 3 Farm House Mews Harts Hill Road Thatcham Berkshire RG18 4NW to The Orchard,Abex Road,Newbury,Berkshire the Orchard Abex Road Newbury RG14 5EY on 2020-12-02
dot icon02/12/2020
Termination of appointment of John Proudfoot as a director on 2019-10-25
dot icon02/12/2020
Termination of appointment of Gillian Proudfoot as a secretary on 2019-05-11
dot icon26/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon22/11/2019
Previous accounting period extended from 2019-08-31 to 2019-10-31
dot icon01/11/2019
Notification of Apple Print Limited as a person with significant control on 2019-10-25
dot icon01/11/2019
Appointment of Mr Andrew Watts as a director on 2019-10-25
dot icon01/11/2019
Cessation of John Proudfoot as a person with significant control on 2019-10-25
dot icon01/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/01/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon22/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon07/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/01/2013
Secretary's details changed for Gillian Howes on 2012-12-18
dot icon04/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/12/2009
Director's details changed for John Proudfoot on 2009-12-17
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Director's change of particulars / john proudfoot / 10/12/2008
dot icon10/12/2008
Secretary's change of particulars / gillian howes / 10/12/2008
dot icon14/11/2008
Accounts for a dormant company made up to 2008-08-31
dot icon14/11/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon22/07/2008
Registered office changed on 22/07/2008 from 3 farmhouse mews harts hill road thatcham berkshire RG18 4NW
dot icon06/05/2008
Registered office changed on 06/05/2008 from 119 andover road newbury berkshire RG14 6JJ
dot icon05/12/2007
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
100.00
-
0.00
-
-
2022
-
-
-
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
Watts, Andrew
Director
25/10/2019 - Present
10

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 BIG PRINT LIMITED

BIG PRINT LIMITED is an(a) Active company incorporated on 05/12/2007 with the registered office located at The Orchard, Abex Road, Newbury, Berkshire RG14 5EY. 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 BIG PRINT LIMITED?

toggle

BIG PRINT LIMITED is currently Active. It was registered on 05/12/2007 .

Where is BIG PRINT LIMITED located?

toggle

BIG PRINT LIMITED is registered at The Orchard, Abex Road, Newbury, Berkshire RG14 5EY.

What does BIG PRINT LIMITED do?

toggle

BIG PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BIG PRINT LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-12-05 with updates.