COMPONENT PRINT LIMITED

Register to unlock more data on OkredoRegister

COMPONENT PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02452751

Incorporation date

14/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon17/06/2016
Final Gazette dissolved following liquidation
dot icon17/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2015
Liquidators' statement of receipts and payments to 2015-01-30
dot icon05/02/2014
Registered office address changed from Unit 24 Aberafan Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7DJ on 2014-02-06
dot icon03/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/02/2014
Statement of affairs with form 4.19
dot icon03/02/2014
Appointment of a voluntary liquidator
dot icon03/02/2014
Resolutions
dot icon04/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon20/01/2010
Director's details changed for Gareth James Prothero on 2010-01-20
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon25/11/2008
Registered office changed on 26/11/2008 from unit 15 aberafan road baglan industrial park port talbot west glamorgan SA12 7DJ
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Location of register of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon31/01/2008
Return made up to 25/11/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon04/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/01/2006
Return made up to 25/11/05; full list of members
dot icon25/11/2004
Return made up to 25/11/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/01/2004
Return made up to 25/11/03; full list of members
dot icon26/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/01/2003
Director resigned
dot icon23/12/2002
Return made up to 25/11/02; full list of members
dot icon03/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/12/2001
Return made up to 25/11/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon04/12/2000
Return made up to 25/11/00; full list of members
dot icon21/11/2000
Particulars of mortgage/charge
dot icon15/06/2000
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon04/05/2000
Secretary's particulars changed
dot icon04/05/2000
Director's particulars changed
dot icon24/01/2000
Return made up to 25/11/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1998-11-30
dot icon17/02/1999
Return made up to 25/11/98; full list of members
dot icon22/10/1998
Registered office changed on 23/10/98 from: unit 15 aberafan road baglan industrial park port talbot west glamorgan SA12 5BJ
dot icon17/08/1998
Accounts for a small company made up to 1997-11-30
dot icon18/01/1998
Return made up to 25/11/97; no change of members
dot icon17/12/1997
Registered office changed on 18/12/97 from: 10-14 museum place cardiff south glamorgan CF3 1NZ
dot icon16/11/1997
Auditor's resignation
dot icon10/04/1997
Accounts for a small company made up to 1996-11-30
dot icon10/03/1997
New director appointed
dot icon28/11/1996
Return made up to 25/11/96; full list of members
dot icon26/03/1996
Accounts for a small company made up to 1995-11-30
dot icon03/12/1995
Return made up to 29/11/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 29/11/94; full list of members
dot icon13/04/1994
Accounts for a small company made up to 1993-11-30
dot icon14/12/1993
Return made up to 07/12/93; no change of members
dot icon13/10/1993
Registered office changed on 14/10/93 from: unit 42 port talbot workshops addison road port talbot west glamorgan, SA12 6HZ
dot icon29/03/1993
Accounts for a small company made up to 1992-11-30
dot icon14/12/1992
Return made up to 07/12/92; no change of members
dot icon11/03/1992
Nc inc already adjusted 17/02/92
dot icon11/03/1992
Ad 17/02/92--------- £ si 20@1=20 £ ic 9980/10000
dot icon11/03/1992
Ad 17/02/92--------- £ si 9880@1=9880 £ ic 100/9980
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon27/01/1992
Full accounts made up to 1991-11-30
dot icon16/12/1991
Return made up to 07/12/91; full list of members
dot icon03/02/1991
Director resigned
dot icon03/02/1991
Accounts for a small company made up to 1990-11-30
dot icon28/08/1990
Ad 02/01/90--------- £ si 97@1=97 £ ic 3/100
dot icon25/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Registered office changed on 11/01/90 from: 19 heol ddeusant yorkdale garden village beddau mid-glam. CF38 2LA
dot icon02/01/1990
Accounting reference date notified as 30/11
dot icon19/12/1989
Ad 15/12/89--------- £ si 1@1=1 £ ic 2/3
dot icon19/12/1989
Registered office changed on 20/12/89 from: 19 heol dduusant yorkdale garden village beddau, mid-glam CF38 2LA
dot icon19/12/1989
Secretary resigned;new secretary appointed
dot icon19/12/1989
Director resigned;new director appointed
dot icon14/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Christina Margaret
Director
24/01/1997 - 31/12/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPONENT PRINT LIMITED

COMPONENT PRINT LIMITED is an(a) Dissolved company incorporated on 14/12/1989 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There is currently no 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 COMPONENT PRINT LIMITED?

toggle

COMPONENT PRINT LIMITED is currently Dissolved. It was registered on 14/12/1989 and dissolved on 17/06/2016.

Where is COMPONENT PRINT LIMITED located?

toggle

COMPONENT PRINT LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does COMPONENT PRINT LIMITED do?

toggle

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

What is the latest filing for COMPONENT PRINT LIMITED?

toggle

The latest filing was on 17/06/2016: Final Gazette dissolved following liquidation.