EASTERN REGION CALLS & PRINT LTD

Register to unlock more data on OkredoRegister

EASTERN REGION CALLS & PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06291405

Incorporation date

25/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Denbigh Road, Norwich NR2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon06/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Appointment of Andrew Norris Wright as a director
dot icon18/02/2014
Appointment of Stuart Charles Beadle as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon13/07/2012
Director's details changed for Jeremy Nigel Hooke on 2012-07-13
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon08/07/2011
Director's details changed for Jeremy Nigel Hooke on 2011-03-01
dot icon08/07/2011
Secretary's details changed for Jeremy Nigel Hooke on 2011-03-01
dot icon31/12/2010
Previous accounting period extended from 2010-06-30 to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/07/2010
Termination of appointment of Mervyn Scutter as a secretary
dot icon29/07/2010
Director's details changed for Jeremy Nigel Hooke on 2010-06-25
dot icon29/07/2010
Secretary's details changed for Jeremy Nigel Hooke on 2010-06-25
dot icon09/06/2010
Registered office address changed from 205 Newmarket Road Norwich Norfolk NR4 6AP on 2010-06-09
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/12/2009
Termination of appointment of Mervyn Scutter as a director
dot icon19/12/2009
Appointment of Jeremy Nigel Hooke as a director
dot icon19/12/2009
Appointment of Jeremy Nigel Hooke as a secretary
dot icon08/07/2009
Return made up to 25/06/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/03/2009
Director appointed peter sergeant
dot icon11/03/2009
Appointment terminated director john corney
dot icon10/10/2008
Return made up to 25/06/08; full list of members
dot icon10/10/2008
Location of register of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from 19C alston road hellesdon park road norwich NR6 5DS
dot icon20/07/2007
Secretary resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
New director appointed
dot icon25/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.50K
-
0.00
-
-
2022
0
3.82K
-
0.00
-
-
2022
0
3.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.82K £Descended-30.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Andrew Norris
Director
16/12/2013 - Present
2
Sergeant, Peter James
Director
16/03/2009 - Present
2
Beadle, Stuart Charles
Director
16/12/2013 - Present
5
Hooke, Jeremy Nigel
Director
25/11/2009 - Present
3

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+
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 EASTERN REGION CALLS & PRINT LTD

EASTERN REGION CALLS & PRINT LTD is an(a) Active company incorporated on 25/06/2007 with the registered office located at 4 Denbigh Road, Norwich NR2 3AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN REGION CALLS & PRINT LTD?

toggle

EASTERN REGION CALLS & PRINT LTD is currently Active. It was registered on 25/06/2007 .

Where is EASTERN REGION CALLS & PRINT LTD located?

toggle

EASTERN REGION CALLS & PRINT LTD is registered at 4 Denbigh Road, Norwich NR2 3AA.

What does EASTERN REGION CALLS & PRINT LTD do?

toggle

EASTERN REGION CALLS & PRINT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EASTERN REGION CALLS & PRINT LTD?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-20 with no updates.