Wickford
Essex
SS12 0HD
Director Name | Mr Terry George West |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(30 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Secretary Name | Mr Richard Walter Payton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2003(30 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Friern Gardens Wickford Essex SS12 0HD |
Director Name | Brian Frederick Smith |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 131 Hanging Hill Lane Hutton Brentwood Essex CM13 2HE |
Director Name | Edna Elizabeth Smith |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 131 Hanging Hill Lane Hutton Brentwood Essex CM13 2HE |
Secretary Name | Edna Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 131 Hanging Hill Lane Hutton Brentwood Essex CM13 2HE |
Director Name | Mr Andrew Neil Blyth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Website | www.bstprinters.co.uk |
---|
Registered Address | 92 Friern Gardens Wickford Essex SS12 0HD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,586 |
Cash | £45 |
Current Liabilities | £64,799 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
29 July 2003 | Delivered on: 5 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
4 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 April 2014 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 23 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Andrew Blyth as a director (1 page) |
9 April 2014 | Termination of appointment of Andrew Blyth as a director (1 page) |
19 February 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
19 February 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Richard Walter Payton on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Walter Payton on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Andrew Neil Blyth on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Terry George West on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew Neil Blyth on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Terry George West on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Andrew Neil Blyth on 1 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Richard Walter Payton on 1 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Richard Walter Payton on 1 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Richard Walter Payton on 1 July 2010 (1 page) |
26 July 2010 | Director's details changed for Terry George West on 1 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Walter Payton on 1 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 September 2006 | Ad 01/08/06--------- £ si 1160@1=1160 £ ic 2320/3480 (2 pages) |
20 September 2006 | Ad 01/08/06--------- £ si 1160@1=1160 £ ic 2320/3480 (2 pages) |
17 August 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
17 August 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 5 brittania court burnt mills industrial estate basildon essex SS13 1EU| (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 5 brittania court burnt mills industrial estate basildon essex SS13 1EU| (1 page) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members
|
8 July 2004 | Return made up to 01/07/04; full list of members
|
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (5 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 August 2002 | Return made up to 01/07/02; full list of members (5 pages) |
29 August 2002 | Return made up to 01/07/02; full list of members (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
14 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 July 1999 | Return made up to 01/07/99; full list of members (5 pages) |
9 July 1999 | Return made up to 01/07/99; full list of members (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 July 1998 | Return made up to 01/07/98; full list of members (5 pages) |
20 July 1998 | Return made up to 01/07/98; full list of members (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
28 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (5 pages) |
15 July 1996 | Return made up to 01/07/96; full list of members (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 September 1972 | Incorporation (14 pages) |
25 September 1972 | Incorporation (14 pages) |