Higham Ferrers
Northamptonshire
NN10 8NN
Director Name | Gary James Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2005(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Secretary Name | Gary James Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grange Road Stanion Kettering NN14 1DD |
Website | generalprintsolutions.co.uk |
---|---|
Telephone | 01933 229194 |
Telephone region | Wellingborough |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.5k at £1 | Gary James Davidson 55.00% Ordinary |
---|---|
4.5k at £1 | Paul Billings 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,913 |
Current Liabilities | £83,827 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 2 January 2021 (overdue) |
28 April 2014 | Delivered on: 29 April 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
19 June 2013 | Delivered on: 24 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 April 2012 | Delivered on: 17 April 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
---|---|
18 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
27 May 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
8 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 April 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
11 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 April 2014 | Registration of charge 056308270003
|
24 April 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
3 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 June 2013 | Registration of charge 056308270002 (14 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: general printers, 23-24 sanders road, finedon road industrial estate, wellingborough NN8 4NL (1 page) |
10 March 2007 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
14 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
21 November 2005 | Incorporation (15 pages) |