CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BICESTER PRINT LIMITED
Company
BICESTER PRINT
Phone:
01869 252 047
B⁺
rating
KEY FINANCES
Year
2017
Assets
£60.92k
▲ £9.33k (18.08 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£72.14k
▼ £-6.99k (-8.83 %)
Net Worth
£-11.22k
▼ £16.32k (-59.26 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Cherwell
Company name
BICESTER PRINT LIMITED
Company number
04196094
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.bicesterprint.com
Phones
01869 252 047
Registered Address
4 MANORSFIELD ROAD,
BICESTER,
OXFORDSHIRE,
OX26 6DE
ECONOMIC ACTIVITIES
47620
Retail sale of newspapers and stationery in specialised stores
LAST EVENTS
06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100
CHARGES
13 March 2002
Status
Outstanding
Delivered
16 March 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
BIBLIOPHILE LIMITED
BIBUS METALS LTD
BICESTER PRODUCTS LIMITED
BICESTER SELF STORAGE LIMITED
BICKERSTAFFE AVIATION LIMITED
BICKERTON BROTHERS LIMITED
Last update 2018
BICESTER PRINT LIMITED DIRECTORS
Sara Louise Kemp
Acting
Appointed
10 July 2001
Occupation
Co Secretary
Role
Secretary
Nationality
British
Address
The Beeches, Somerton Road, Ardley, Bicester, Oxon, OX27 7NS
Name
KEMP, Sara Louise
Julian Kemp
Acting
PSC
Appointed
10 July 2001
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Beeches, Somerton Road, Ardley, Bicester, Oxfordshire, OX27 7NS
Country Of Residence
England
Name
KEMP, Julian
Notified On
6 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Sara Louise Kemp
Acting
PSC
Appointed
23 September 2003
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Beeches, Somerton Road, Ardley, Bicester, Oxon, OX27 7NS
Country Of Residence
England
Name
KEMP, Sara Louise
Notified On
6 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned
Appointed
06 April 2001
Resigned
22 June 2001
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED
CH BUSINESS SERVICES LIMITED
Resigned
Appointed
22 June 2001
Resigned
10 July 2001
Role
Secretary
Address
2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
Name
CH BUSINESS SERVICES LIMITED
ASHCROFT CAMERON NOMINEES LIMITED
Resigned
Appointed
06 April 2001
Resigned
22 June 2001
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED
Rodger Ernest Arthur French
Resigned
Appointed
22 June 2001
Resigned
10 July 2001
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
1 Northumberland Avenue, Aylesbury, Buckinghamshire, HP21 7HG
Country Of Residence
England
Name
FRENCH, Rodger Ernest Arthur
Darren John Ridgway
Resigned
Appointed
10 July 2001
Resigned
23 September 2003
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
23 Town Close, Finmere, Buckinghamshire, MK18 4AP
Name
RIDGWAY, Darren John
REVIEWS
Check The Company
Very good according to the company’s financial health.