CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BLACK SPRING PRESS LIMITED
Company
BLACK SPRING PRESS
Phone:
+44 (0)2076 133 066
A⁺
rating
KEY FINANCES
Year
2017
Assets
£26.18k
▼ £-3.1k (-10.60 %)
Cash
£0.41k
▼ £-2.87k (-87.48 %)
Liabilities
£17.62k
▼ £-3.67k (-17.22 %)
Net Worth
£8.56k
▲ £0.56k (7.03 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Hackney
Company name
BLACK SPRING PRESS LIMITED
Company number
01835864
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 1984
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
blackspringpress.co.uk
Phones
+44 (0)2076 133 066
+44 (0)2076 130 028
02076 133 066
02076 130 028
Registered Address
CURTAIN HOUSE,
134-146 CURTAIN ROAD,
LONDON,
EC2A 3AR
ECONOMIC ACTIVITIES
58110
Book publishing
LAST EVENTS
17 May 2017
Compulsory strike-off action has been discontinued
16 May 2017
First Gazette notice for compulsory strike-off
11 May 2017
Confirmation statement made on 19 February 2017 with updates
CHARGES
19 December 1986
Status
Satisfied on 11 September 2001
Delivered
9 January 1987
Persons entitled
Robert Snell
Description
All assets of company including produce stock and contracts.
See Also
BLACK SHEEP LIMITED
BLACK SHEEP WOOLS LIMITED
BLACK SQUARE LITHO LTD
BLACK SWAN SECURITY SYSTEMS LIMITED
BLACK WIDOW EXHAUSTS LIMITED
BLACK WIRE MUSIC LIMITED
Last update 2018
BLACK SPRING PRESS LIMITED DIRECTORS
Robert Giles Hastings
Acting
PSC
Appointed
05 June 2014
Role
Secretary
Address
Curtain House, 134-146 Curtain Road, London, England, EC2A 3AR
Name
HASTINGS, Robert Giles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Robert Giles Hastings
Acting
Appointed
30 January 2001
Occupation
Publisher
Role
Director
Age
59
Nationality
British
Address
Curtain House, 134-146 Curtain Road, London, England, EC2A 3AR
Country Of Residence
United Kingdom
Name
HASTINGS, Robert Giles
John Frank Fry
Resigned
Appointed
10 April 2006
Resigned
06 June 2014
Role
Secretary
Address
22b Witches Lane, Sevenoaks, Kent, TN13 2AX
Name
FRY, John Frank
Jeff Harrison
Resigned
Appointed
11 April 2005
Resigned
10 April 2006
Role
Secretary
Address
46 Cross Road, Maldon, Essex, CM9 5EE
Name
HARRISON, Jeff
Alexander John Hastings
Resigned
Appointed
30 January 2001
Resigned
11 April 2005
Role
Secretary
Address
18 Gyle Park Gardens, Edinburgh, EH12 8NG
Name
HASTINGS, Alexander John
William George Pettifar
Resigned
Resigned
31 January 2001
Role
Secretary
Address
2 Wilkinson Street, London, SW8 1DB
Name
PETTIFAR, William George
Alexander John Hastings
Resigned
Appointed
30 January 2001
Resigned
02 April 2009
Occupation
Pilot
Role
Director
Age
62
Nationality
British
Address
Crombie Farm, Crombie, Fife, KY12 8LF
Name
HASTINGS, Alexander John
Charlotte Maria Pettifar
Resigned
Resigned
01 May 1996
Occupation
Publisher
Role
Director
Age
67
Nationality
British
Address
63 Harlescott Road, London, SE15 3DA
Name
PETTIFAR, Charlotte Maria
Simon Roger James Pettifar
Resigned
Resigned
01 September 2001
Occupation
Publisher
Role
Director
Age
67
Nationality
British
Address
Rue Kerckx 24, 1050 Brussels, Belgium, FOREIGN
Name
PETTIFAR, Simon Roger James
William George Pettifar
Resigned
Resigned
31 January 2001
Occupation
Ro Mod
Role
Director
Age
98
Nationality
British
Address
2 Wilkinson Street, London, SW8 1DB
Name
PETTIFAR, William George
REVIEWS
Check The Company
Excellent according to the company’s financial health.