KEYNE PRINT LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
KEYNE PRINT LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Dissolved - no longer trading.
KEYNE PRINT LIMITED was incorporated 51 years ago on 29/01/1973 and has the registered number: 01092877. The accounts status is MICRO ENTITY.
KEYNE PRINT LIMITED was incorporated 51 years ago on 29/01/1973 and has the registered number: 01092877. The accounts status is MICRO ENTITY.
KEYNE PRINT LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
18 WESTSIDE CENTRE LONDON ROAD
COLCHESTER
CO3 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PRESSPRINT (MK) LIMITED (until 16/10/2002)
PRESSPRINT (MK) LIMITED (until 16/10/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2022 | 01/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2006-06-04 | CURRENT |
MRS DEBRA TWYNHAM | Sep 1961 | British | Director | RESIGNED | |
MR ROWLAND JOHN TOMPKINS | Oct 1953 | British | Director | RESIGNED | |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-05-12 UNTIL 2010-07-01 | RESIGNED |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Director | 1995-09-14 UNTIL 2006-11-16 | RESIGNED |
COLIN RAYMOND FOX | Apr 1933 | British | Director | RESIGNED | |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2006-11-16 UNTIL 2009-04-16 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2007-01-10 UNTIL 2009-04-16 | RESIGNED |
BRYAN STANLEY BEDSON | May 1938 | British | Director | 1995-09-14 UNTIL 2006-06-04 | RESIGNED |
MR KEITH ASTON | Jul 1948 | British | Director | RESIGNED | |
MR PAUL GEORGE UTTING | Nov 1965 | British | Secretary | 2006-11-16 UNTIL 2009-10-06 | RESIGNED |
MRS ZOE REPMAN | Secretary | 2009-10-06 UNTIL 2019-09-19 | RESIGNED | ||
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Secretary | 1995-09-14 UNTIL 2006-11-16 | RESIGNED |
MRS MARLENE FOX | Apr 1933 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Walstead Press Group Ltd | 2016-04-06 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KEYNE PRINT LIMITED | 2021-08-21 | 31-12-2020 | £109,883 equity |
Micro-entity Accounts - KEYNE PRINT LIMITED | 2020-12-17 | 31-12-2019 | £109,883 equity |
Micro-entity Accounts - KEYNE PRINT LIMITED | 2019-09-13 | 31-12-2018 | £109,883 equity |
Micro-entity Accounts - KEYNE PRINT LIMITED | 2018-09-25 | 31-12-2017 | £109,883 equity |
Micro-entity Accounts - KEYNE PRINT LIMITED | 2017-09-12 | 31-12-2016 | £109,883 equity |
Abbreviated Company Accounts - KEYNE PRINT LIMITED | 2016-08-31 | 31-12-2015 | £109,883 equity |
Abbreviated Company Accounts - KEYNE PRINT LIMITED | 2015-09-29 | 31-12-2014 | £109,883 equity |