OFFSET PRINT & PACKAGING LIMITED

Register to unlock more data on OkredoRegister

OFFSET PRINT & PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01809712

Incorporation date

17/04/1984

Size

Full

Contacts

Registered address

Registered address

188 Forstal Road, Aylesford, Kent ME20 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon16/04/2026
Cessation of Edward Alexander Bone as a person with significant control on 2024-10-29
dot icon16/04/2026
Cessation of Vincent Ian Brearey as a person with significant control on 2024-10-29
dot icon16/04/2026
Cessation of Hugh John Jarvis as a person with significant control on 2024-10-29
dot icon26/02/2026
Termination of appointment of Stephen Richard Roots as a director on 2026-02-24
dot icon13/11/2025
Full accounts made up to 2025-04-30
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon27/11/2024
Satisfaction of charge 018097120013 in full
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon13/11/2024
Notification of Offset Print Limited as a person with significant control on 2016-04-06
dot icon13/11/2024
Appointment of Anna Alzamora Planaguma as a director on 2024-10-29
dot icon13/11/2024
Appointment of Josep Noguer Torres as a director on 2024-10-29
dot icon13/11/2024
Appointment of Ferran Berga Alzamora as a director on 2024-10-29
dot icon13/11/2024
Appointment of Josep Berga Ferres as a director on 2024-10-29
dot icon13/11/2024
Termination of appointment of Hugh John Jarvis as a director on 2024-10-29
dot icon07/11/2024
Full accounts made up to 2024-04-30
dot icon28/10/2024
Satisfaction of charge 018097120010 in full
dot icon25/10/2024
Satisfaction of charge 018097120009 in full
dot icon23/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon26/01/2024
Full accounts made up to 2023-04-30
dot icon29/12/2023
Registration of charge 018097120015, created on 2023-12-28
dot icon17/10/2023
Director's details changed
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon28/04/2023
Registration of charge 018097120014, created on 2023-04-27
dot icon12/12/2022
Director's details changed for Mr Hugh John Jarvis on 2022-12-01
dot icon31/10/2022
Director's details changed for Mr Michael George John Cass on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon14/10/2022
Full accounts made up to 2022-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
8.79M
-
0.00
62.55K
-
2022
88
8.89M
-
0.00
78.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alzamora Planaguma, Anna
Director
29/10/2024 - Present
2
Noguer Torres, Josep
Director
29/10/2024 - Present
-
Brearey, Vincent Ian
Director
27/03/2015 - Present
7
Cass, Michael George John
Director
01/05/2016 - Present
-
Roots, Stephen Richard
Director
01/05/2016 - 24/02/2026
1

Persons with Significant Control

7
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 OFFSET PRINT & PACKAGING LIMITED

OFFSET PRINT & PACKAGING LIMITED is an(a) Active company incorporated on 17/04/1984 with the registered office located at 188 Forstal Road, Aylesford, Kent ME20 7DB. There are currently 7 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 OFFSET PRINT & PACKAGING LIMITED?

toggle

OFFSET PRINT & PACKAGING LIMITED is currently Active. It was registered on 17/04/1984 .

Where is OFFSET PRINT & PACKAGING LIMITED located?

toggle

OFFSET PRINT & PACKAGING LIMITED is registered at 188 Forstal Road, Aylesford, Kent ME20 7DB.

What does OFFSET PRINT & PACKAGING LIMITED do?

toggle

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

What is the latest filing for OFFSET PRINT & PACKAGING LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of Edward Alexander Bone as a person with significant control on 2024-10-29.