Check the

BASILDON PRINTING COMPANY LIMITED

Company
BASILDON PRINTING COMPANY LIMITED (01397017)

BASILDON PRINTING COMPANY

Phone: 01268 750 006
A⁺ rating

ABOUT BASILDON PRINTING COMPANY LIMITED

Providers of quality printing and promotional material.

We have been supplying printing and promotional needs to local and regional businesses for over 25 years. Our aim is to use our collective experience and expertise to deliver quality print solutions that achieve optimum benefit for our clients.

If there are any aspects of our services or capabilities, or should you need advice or assistance, our highly trained team will be pleased to help you.

KEY FINANCES

Year
2016
Assets
£223.66k ▼ £-57.54k (-20.46 %)
Cash
£56.77k ▼ £-82.94k (-59.37 %)
Liabilities
£198.67k ▲ £43.84k (28.31 %)
Net Worth
£24.99k ▼ £-101.37k (-80.22 %)

REGISTRATION INFO

Company name
BASILDON PRINTING COMPANY LIMITED
Company number
01397017
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
fleet-house.co.uk
Phones
01268 750 006
01268 750 097
Registered Address
FLEET HOUSE,
ARMSTRONG ROAD,
SOUTH BENFLEET,
ESSEX,
SS7 4FH

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100

CHARGES

15 September 1997
Status
Satisfied on 14 August 2015
Delivered
16 September 1997
Persons entitled
Forward Trust Group Limited
Description
1 used heidelberg sorm single colour press with spacesaver…

16 December 1991
Status
Satisfied on 14 August 2015
Delivered
2 January 1992
Persons entitled
Barclays Bank PLC
Description
Units 1&2 blenheim court, hurricane way, wickford,essex…

See Also


Last update 2018

BASILDON PRINTING COMPANY LIMITED DIRECTORS

Graham Stuart Pike

  Acting
Appointed
15 June 2006
Role
Secretary
Address
94 Barnstaple Road, Southend On Sea, Essex, SS1 3PW
Name
PIKE, Graham Stuart

Graham Stuart Pike

  Acting PSC
Occupation
Printer
Role
Director
Age
64
Nationality
British
Address
94 Barnstaple Road, Southend On Sea, Essex, SS1 3PW
Country Of Residence
United Kingdom
Name
PIKE, Graham Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Lawrence Pike

  Acting PSC
Occupation
Printer
Role
Director
Age
61
Nationality
British
Address
15 Tamarisk, South Benfleet, Essex, SS7 5PW
Country Of Residence
United Kingdom
Name
PIKE, Stephen Lawrence
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Maureen Joan Pike

  Resigned
Resigned
14 June 2006
Role
Secretary
Address
14 Lower Church Road, Great Tarpots, South Benfleet, Essex, SS7 4DL
Name
PIKE, Maureen Joan

Clive Charles Pike

  Resigned
Resigned
30 June 1999
Occupation
Printer
Role
Director
Age
90
Nationality
British
Address
14 Lower Church Road, Great Tarpots, South Benfleet, Essex, SS7 4DL
Country Of Residence
United Kingdom
Name
PIKE, Clive Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.