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
-
Check the company
-
UK
-
Castle Point
- Company name
- BASILDON PRINTING COMPANY LIMITED
- Company number
- 01397017
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Oct 1978
Age - 47 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
- 65
- 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
- 62
- 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
- 91
- 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.