BURWELL COMMUNITY PRINT CENTRE LIMITED

Register to unlock more data on OkredoRegister

BURWELL COMMUNITY PRINT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03156756

Incorporation date

08/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Print Centre The Causeway, Burwell, Cambridge, Cambridgeshire CB25 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon21/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Termination of appointment of Rosemary Veronica Anne Emmett as a director on 2025-07-09
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/06/2022
Termination of appointment of Sara Catharine Phipps as a director on 2022-06-10
dot icon22/04/2022
Director's details changed for Ms Sara Catharine Phipps on 2022-04-04
dot icon19/04/2022
Appointment of Ms Sara Catharine Phipps as a director on 2022-04-04
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Termination of appointment of Janice Mary Clay as a secretary on 2022-01-10
dot icon14/01/2022
Appointment of Mr Giles Thomas Cox as a secretary on 2022-01-10
dot icon15/11/2021
Termination of appointment of Martin Nicholas Ley as a director on 2021-11-12
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/02/2020
Termination of appointment of Stephen Verney as a director on 2020-02-03
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Termination of appointment of Janice Mary Clay as a director on 2018-07-30
dot icon04/05/2018
Director's details changed for Mr Giles Thomas Cox on 2018-05-02
dot icon04/05/2018
Director's details changed for Mr Giles Thomas Cox on 2018-05-03
dot icon04/05/2018
Director's details changed for Ms Hazel Williams on 2018-05-03
dot icon04/05/2018
Director's details changed for Martin Nicholas Ley on 2018-05-03
dot icon30/04/2018
Appointment of Mr Simon John Gibson as a director on 2018-04-24
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon21/09/2017
Appointment of Mrs Rosemary Veronica Anne Emmett as a director on 2017-09-20
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of David Thomas Martin as a director on 2017-07-27
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/11/2016
Termination of appointment of Anthony John Estall as a director on 2016-11-10
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-08 no member list
dot icon28/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Appointment of Mr Stephen Verney as a director on 2015-05-22
dot icon10/02/2015
Annual return made up to 2015-02-08 no member list
dot icon10/02/2015
Director's details changed for Mr Giles Thomas Cox on 2015-01-27
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/09/2014
Appointment of Mrs Janice Mary Clay as a secretary on 2014-09-18
dot icon25/09/2014
Termination of appointment of Vaughan Allanson as a secretary on 2014-09-18
dot icon27/02/2014
Annual return made up to 2014-02-08 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/08/2013
Appointment of Mr Giles Thomas Cox as a director
dot icon21/02/2013
Annual return made up to 2013-02-08 no member list
dot icon30/10/2012
Resolutions
dot icon28/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/09/2012
Appointment of Mr John Graham Smith as a director
dot icon13/02/2012
Annual return made up to 2012-02-08 no member list
dot icon09/12/2011
Appointment of Mrs Janice Mary Clay as a director
dot icon30/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-08 no member list
dot icon24/03/2011
Termination of appointment of Valerie Leake as a director
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-08 no member list
dot icon31/03/2010
Director's details changed for David Thomas Martin on 2010-03-31
dot icon31/03/2010
Appointment of Mrs Mary Hammond as a director
dot icon31/03/2010
Director's details changed for Martin Nicholas Ley on 2010-03-31
dot icon31/03/2010
Director's details changed for Valerie Leake on 2010-03-31
dot icon31/03/2010
Director's details changed for Anthony John Estall on 2010-03-31
dot icon03/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/02/2009
Annual return made up to 08/02/09
dot icon26/02/2009
Registered office changed on 26/02/2009 from the causeway burwell cambridgeshire CB25 0DX
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Location of debenture register
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/05/2008
Annual return made up to 08/02/08
dot icon06/03/2008
Appointment terminated director henry fitch
dot icon08/01/2008
New director appointed
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/03/2007
Annual return made up to 08/02/07
dot icon12/09/2006
Partial exemption accounts made up to 2006-03-31
dot icon07/03/2006
Annual return made up to 08/02/06
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2005
Annual return made up to 08/02/05
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon24/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon14/02/2004
Annual return made up to 08/02/04
dot icon16/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon19/02/2003
Annual return made up to 08/02/03
dot icon12/02/2003
Full accounts made up to 2002-03-31
dot icon17/04/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Annual return made up to 08/02/02
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon11/05/2001
New secretary appointed
dot icon25/04/2001
Secretary resigned
dot icon20/03/2001
Auditor's resignation
dot icon15/02/2001
Annual return made up to 08/02/01
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
New director appointed
dot icon29/02/2000
Annual return made up to 08/02/00
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Annual return made up to 08/02/99
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon06/10/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Annual return made up to 08/02/98
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
New director appointed
dot icon12/03/1997
Annual return made up to 08/02/97
dot icon12/03/1997
New secretary appointed
dot icon31/10/1996
Accounting reference date notified as 31/03
dot icon08/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Alec John
Director
28/02/1997 - 01/12/2005
-
Verney, Stephen
Director
22/05/2015 - 03/02/2020
-
Phipps, Sara Catharine
Director
04/04/2022 - 10/06/2022
-
Laycock, Harold Jagger
Director
01/09/1998 - 31/10/2000
-
Hunkin, Thomas Barry
Director
08/02/1996 - 31/01/2000
-

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 BURWELL COMMUNITY PRINT CENTRE LIMITED

BURWELL COMMUNITY PRINT CENTRE LIMITED is an(a) Active company incorporated on 08/02/1996 with the registered office located at The Print Centre The Causeway, Burwell, Cambridge, Cambridgeshire CB25 0DU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURWELL COMMUNITY PRINT CENTRE LIMITED?

toggle

BURWELL COMMUNITY PRINT CENTRE LIMITED is currently Active. It was registered on 08/02/1996 .

Where is BURWELL COMMUNITY PRINT CENTRE LIMITED located?

toggle

BURWELL COMMUNITY PRINT CENTRE LIMITED is registered at The Print Centre The Causeway, Burwell, Cambridge, Cambridgeshire CB25 0DU.

What does BURWELL COMMUNITY PRINT CENTRE LIMITED do?

toggle

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

What is the latest filing for BURWELL COMMUNITY PRINT CENTRE LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-08 with no updates.