BUSINESS PRINT (UK) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS PRINT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10610610

Incorporation date

09/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

BUSINESS PRINT (UK) LIMITED, C/O Marhsall Pater Ltd Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2017)
dot icon26/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon19/01/2026
Resolutions
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-11-10
dot icon27/11/2024
Liquidators' statement of receipts and payments to 2024-11-10
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-11-10
dot icon12/12/2022
Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to C/O Marhsall Pater Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-12-12
dot icon05/12/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2022
Statement of affairs
dot icon28/11/2022
Appointment of a voluntary liquidator
dot icon10/02/2022
Notification of Pauline Elizabeth Bibby as a person with significant control on 2021-09-21
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/11/2021
Registration of charge 106106100003, created on 2021-11-04
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/11/2021
Termination of appointment of Pauline Freda Gardner as a director on 2021-10-28
dot icon31/10/2021
Registered office address changed from 1 King Street Southport PR8 1LB England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31
dot icon04/10/2021
Termination of appointment of Andrew Colin Forster as a director on 2021-09-21
dot icon04/10/2021
Cessation of Andrew Forster as a person with significant control on 2021-09-21
dot icon26/08/2021
Satisfaction of charge 106106100001 in full
dot icon26/08/2021
Satisfaction of charge 106106100002 in full
dot icon15/07/2021
Notification of Andrew Forster as a person with significant control on 2021-07-01
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon05/07/2021
Appointment of Mr Andrew Colin Forster as a director on 2021-07-05
dot icon19/04/2021
Termination of appointment of Martin Leslie Holgate as a director on 2021-04-05
dot icon19/04/2021
Appointment of Mrs Pauline Freda Gardner as a director on 2021-04-05
dot icon13/03/2021
Appointment of Mr Martin Leslie Holgate as a director on 2021-03-12
dot icon13/03/2021
Cessation of Charlene Elizabeth Bibby as a person with significant control on 2021-03-12
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon13/10/2020
Appointment of Mrs Pauline Elizabeth Bibby as a director on 2020-10-01
dot icon13/10/2020
Termination of appointment of Charlene Elizabeth Bibby as a director on 2020-10-01
dot icon23/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon19/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon11/03/2019
Registration of charge 106106100002, created on 2019-03-07
dot icon09/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon13/06/2018
Notification of Charlene Elizabeth Bibby as a person with significant control on 2018-06-12
dot icon13/06/2018
Cessation of Pauline Elizabeth Bibby as a person with significant control on 2018-06-12
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon17/07/2017
Termination of appointment of Pauline Elizabeth Bibby as a director on 2017-07-04
dot icon17/07/2017
Appointment of Miss Charlene Elizabeth Bibby as a director on 2017-07-04
dot icon17/07/2017
Registered office address changed from 161 College Street St Helens WA10 1TY United Kingdom to 1 King Street Southport PR8 1LB on 2017-07-17
dot icon22/06/2017
Registration of charge 106106100001, created on 2017-06-08
dot icon09/02/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.54K
-
0.00
-
-
2021
5
4.54K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Charlene Elizabeth Bibby
Director
04/07/2017 - 01/10/2020
6
Forster, Andrew Colin
Director
05/07/2021 - 21/09/2021
4
Mrs Pauline Elizabeth Bibby
Director
09/02/2017 - 04/07/2017
-
Gardner, Pauline Freda
Director
05/04/2021 - 28/10/2021
-
Mrs Pauline Elizabeth Bibby
Director
01/10/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUSINESS PRINT (UK) LIMITED

BUSINESS PRINT (UK) LIMITED is an(a) Dissolved company incorporated on 09/02/2017 with the registered office located at BUSINESS PRINT (UK) LIMITED, C/O Marhsall Pater Ltd Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS PRINT (UK) LIMITED?

toggle

BUSINESS PRINT (UK) LIMITED is currently Dissolved. It was registered on 09/02/2017 and dissolved on 26/04/2026.

Where is BUSINESS PRINT (UK) LIMITED located?

toggle

BUSINESS PRINT (UK) LIMITED is registered at BUSINESS PRINT (UK) LIMITED, C/O Marhsall Pater Ltd Heskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA.

What does BUSINESS PRINT (UK) LIMITED do?

toggle

BUSINESS PRINT (UK) LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does BUSINESS PRINT (UK) LIMITED have?

toggle

BUSINESS PRINT (UK) LIMITED had 5 employees in 2021.

What is the latest filing for BUSINESS PRINT (UK) LIMITED?

toggle

The latest filing was on 26/01/2026: Return of final meeting in a creditors' voluntary winding up.