Check the

BICESTER PRINT LIMITED

Company
BICESTER PRINT LIMITED (04196094)

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 %)

REGISTRATION INFO

Company name
BICESTER PRINT LIMITED
Company number
04196094
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 2001
Age - 24 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


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
55
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
55
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
67
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
55
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.