ST. PETER'S PRESS LIMITED

Register to unlock more data on OkredoRegister

ST. PETER'S PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04147796

Incorporation date

25/01/2001

Size

Dormant

Contacts

Registered address

Registered address

51 Madeira Park, Tunbridge Wells, Kent TN2 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon30/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
First Gazette notice for voluntary strike-off
dot icon05/01/2021
Application to strike the company off the register
dot icon02/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon01/01/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-12-31
dot icon01/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon01/01/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon04/02/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon04/02/2016
Micro company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon31/12/2015
Register inspection address has been changed from 238 Caledonian Road London N1 0NG United Kingdom to 51 Madeira Park Tunbridge Wells Kent TN2 5SY
dot icon29/10/2015
Registered office address changed from 238 Caledonian Road London N1 0NG to 51 Madeira Park Tunbridge Wells Kent TN2 5SY on 2015-10-29
dot icon17/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon01/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon13/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/01/2011
Registered office address changed from 21a Huntingdon Street London N1 1BS on 2011-01-23
dot icon26/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon31/01/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Director's details changed for Keith Richard Sharp on 2010-01-01
dot icon31/01/2010
Director's details changed for Dominic James Alexander Mathon on 2010-01-01
dot icon31/01/2010
Register inspection address has been changed
dot icon27/11/2009
Registered office address changed from 238 Caledonian Road London N1 0NG on 2009-11-27
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon23/01/2009
Location of register of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from 238 caledonian road london N1 0NG
dot icon23/01/2009
Location of debenture register
dot icon23/01/2009
Director and secretary's change of particulars / dominic mathon / 01/06/2008
dot icon08/05/2008
Registered office changed on 08/05/2008 from 5 burrows mews london SE1 8LD
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon30/01/2008
Location of debenture register
dot icon30/01/2008
Location of register of members
dot icon30/01/2008
Registered office changed on 30/01/08 from: 5 celia road london N19 5ET
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Secretary resigned;director resigned
dot icon25/09/2007
New secretary appointed
dot icon13/08/2007
Return made up to 25/01/07; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Return made up to 25/01/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Return made up to 25/01/05; full list of members
dot icon28/07/2005
Director resigned
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 25/01/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 25/01/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon15/02/2002
Return made up to 25/01/02; full list of members
dot icon15/02/2002
Director resigned
dot icon21/01/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon20/03/2001
Ad 25/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New secretary appointed;new director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
Registered office changed on 20/03/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon25/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
25/01/2001 - 25/01/2001
4875
Bhardwaj Corporate Services Limited
Nominee Director
25/01/2001 - 25/01/2001
6099
Sharp, Keith Richard
Director
01/11/2006 - Present
7
Mathon, Dominic James Alexander
Director
01/11/2006 - Present
3
Fenton, Anthony David
Director
06/02/2002 - 18/07/2005
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST. PETER'S PRESS LIMITED

ST. PETER'S PRESS LIMITED is an(a) Dissolved company incorporated on 25/01/2001 with the registered office located at 51 Madeira Park, Tunbridge Wells, Kent TN2 5SY. There are currently 3 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 ST. PETER'S PRESS LIMITED?

toggle

ST. PETER'S PRESS LIMITED is currently Dissolved. It was registered on 25/01/2001 and dissolved on 30/03/2021.

Where is ST. PETER'S PRESS LIMITED located?

toggle

ST. PETER'S PRESS LIMITED is registered at 51 Madeira Park, Tunbridge Wells, Kent TN2 5SY.

What does ST. PETER'S PRESS LIMITED do?

toggle

ST. PETER'S PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ST. PETER'S PRESS LIMITED?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via voluntary strike-off.