CALL PRINT EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CALL PRINT EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346837

Incorporation date

28/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/01/2026
Confirmation statement made on 2025-10-12 with updates
dot icon30/12/2025
Previous accounting period extended from 2025-03-30 to 2025-05-31
dot icon28/11/2025
Registered office address changed from 56 Stewards Green Road Epping Essex CM16 7PD to 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 2025-11-28
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Micro company accounts made up to 2024-03-30
dot icon20/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Micro company accounts made up to 2020-03-30
dot icon17/10/2024
Micro company accounts made up to 2021-03-30
dot icon17/10/2024
Micro company accounts made up to 2022-03-30
dot icon17/10/2024
Micro company accounts made up to 2023-03-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Compulsory strike-off action has been discontinued
dot icon06/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Compulsory strike-off action has been discontinued
dot icon10/08/2022
Confirmation statement made on 2022-03-05 with updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon12/11/2020
Registered office address changed from , 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom to 56 Stewards Green Road Epping Essex CM16 7PD on 2020-11-12
dot icon05/11/2020
Compulsory strike-off action has been discontinued
dot icon04/11/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon25/06/2019
Amended total exemption full accounts made up to 2018-03-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-03-30
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Director's details changed for Mr Richard John Saunders on 2018-10-12
dot icon12/10/2018
Change of details for Mr Richard John Saunders as a person with significant control on 2018-10-12
dot icon08/10/2018
Notification of Daniel Charles Rodgers as a person with significant control on 2018-09-25
dot icon08/10/2018
Notification of Richard John Saunders as a person with significant control on 2018-09-25
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon08/10/2018
Appointment of Mr Daniel Charles Rodgers as a director on 2018-09-25
dot icon08/10/2018
Appointment of Mr Richard John Saunders as a director on 2018-09-25
dot icon05/10/2018
Cessation of Steven Wayne Cheek as a person with significant control on 2018-09-25
dot icon05/10/2018
Termination of appointment of Steven Wayne Cheek as a director on 2018-09-25
dot icon05/10/2018
Termination of appointment of Alan Dennis Cheek as a director on 2018-09-25
dot icon30/08/2018
Satisfaction of charge 053468370002 in full
dot icon30/08/2018
Satisfaction of charge 053468370001 in full
dot icon29/08/2018
Notification of Steven Wayne Cheek as a person with significant control on 2018-08-03
dot icon29/08/2018
Cessation of Call Print Group Limited as a person with significant control on 2018-08-03
dot icon19/07/2018
Full accounts made up to 2017-03-30
dot icon05/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon18/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/07/2017
Director's details changed for Mr Steven Wayne Cheek on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Alan Dennis Cheek on 2017-07-06
dot icon06/07/2017
Change of details for Call Print Group Limited as a person with significant control on 2017-07-06
dot icon06/07/2017
Registered office address changed from , 25 Moorgate, London, EC2R 6AY, England to 56 Stewards Green Road Epping Essex CM16 7PD on 2017-07-06
dot icon04/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon04/07/2016
Registered office address changed from , 25 Moorgate, London, EC2R 6AY, England to 56 Stewards Green Road Epping Essex CM16 7PD on 2016-07-04
dot icon04/07/2016
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to 56 Stewards Green Road Epping Essex CM16 7PD on 2016-07-04
dot icon25/04/2016
Auditor's resignation
dot icon30/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Steven Wayne Cheek on 2015-10-02
dot icon10/03/2016
Director's details changed for Mr Alan Dennis Cheek on 2015-10-02
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon02/10/2015
Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ to 56 Stewards Green Road Epping Essex CM16 7PD on 2015-10-02
dot icon02/07/2015
Miscellaneous
dot icon16/06/2015
Registration of charge 053468370002, created on 2015-06-09
dot icon07/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/01/2015
Accounts for a small company made up to 2014-03-31
dot icon21/11/2014
Registration of charge 053468370001, created on 2014-11-20
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/04/2011
Registered office address changed from , 2 Mountview Court 310 Friern Barnet Lane, London, N20 0LD, United Kingdom on 2011-04-13
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/03/2011
Registered office address changed from , 2 Mountview Court 310 Frien Barnet Lane, Whetstone, London, N20 0YZ on 2011-03-07
dot icon03/02/2011
Accounts for a small company made up to 2010-03-31
dot icon22/11/2010
Registered office address changed from , Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD on 2010-11-22
dot icon13/10/2010
Termination of appointment of David Venus as a secretary
dot icon26/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/11/2009
Secretary's details changed for David Anthony Venus on 2009-10-01
dot icon21/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon23/03/2009
Return made up to 05/03/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Appointment terminated director norman krangel
dot icon18/03/2008
Return made up to 05/03/08; full list of members
dot icon07/03/2008
Director appointed steven wayne cheek
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from:\42-46 high street, esher, surrey KT10 9QY
dot icon27/03/2007
Return made up to 05/03/07; full list of members
dot icon01/02/2007
Return made up to 28/01/07; full list of members
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/02/2006
Return made up to 28/01/06; full list of members
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon17/06/2005
Registered office changed on 17/06/05 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New secretary appointed
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon28/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheek, Alan Dennis
Director
28/01/2005 - 25/09/2018
34
Cheek, Steven Wayne
Director
20/02/2008 - 25/09/2018
37
Venus, David Anthony
Secretary
28/01/2005 - 30/09/2010
79
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/01/2005 - 28/01/2005
10049
Krangel, Norman
Director
28/01/2005 - 13/03/2008
26

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL PRINT EXPRESS LIMITED

CALL PRINT EXPRESS LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SN. There are currently 2 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 CALL PRINT EXPRESS LIMITED?

toggle

CALL PRINT EXPRESS LIMITED is currently Active. It was registered on 28/01/2005 .

Where is CALL PRINT EXPRESS LIMITED located?

toggle

CALL PRINT EXPRESS LIMITED is registered at 22-24 Elm Road, Leigh-On-Sea, Essex SS9 1SN.

What does CALL PRINT EXPRESS LIMITED do?

toggle

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

What is the latest filing for CALL PRINT EXPRESS LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.