CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PRESSROOM PLUS LTD
Company
PRESSROOM PLUS
Phone:
+44 (0)1206 842 121
B
rating
KEY FINANCES
Year
2016
Assets
£1161.52k
▲ £151.92k (15.05 %)
Cash
£2.6k
▼ £-3.25k (-55.56 %)
Liabilities
£1568.48k
▲ £303.71k (24.01 %)
Net Worth
£-406.96k
▲ £-151.8k (59.49 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Colchester
Company name
PRESSROOM PLUS LTD
Company number
05519530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
pressroomplus.co.uk
Phones
+44 (0)1206 842 121
01206 842 121
01206 842 191
Registered Address
UNIT 2 ALTBARN CLOSE, WYNCOLLS ROAD,
SEVERALLS INDUSTRIAL PARK,
COLCHESTER,
ESSEX,
ENGLAND,
CO4 9HY
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
31 Mar 2017
Confirmation statement made on 18 February 2017 with updates
06 Mar 2017
Registration of charge 055195300004, created on 24 February 2017
28 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 27 July 2015
CHARGES
24 February 2017
Status
Outstanding
Delivered
6 March 2017
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…
30 December 2009
Status
Outstanding
Delivered
31 December 2009
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
All properties acquired by the client in the future all…
2 June 2009
Status
Outstanding
Delivered
9 June 2009
Persons entitled
Hitachi Capital Invoice Finance LTD
Description
First legal mortgage, fixed and floating charge over all…
7 July 2006
Status
Satisfied on 12 January 2010
Delivered
13 July 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
PRESSPOINT MEDIA LIMITED
PRESSROOM PARTNERS LTD
PRESSTEK LIMITED
PRESSURE CARE MATTERS LTD
PRESSURE DESIGN HYDRAULICS LIMITED
PRESSURE TREATMENT SERVICES LIMITED
Last update 2018
PRESSROOM PLUS LTD DIRECTORS
Neil Richard Bishop
Acting
PSC
Appointed
14 April 2008
Occupation
Sales Mgr
Role
Director
Age
67
Nationality
British
Address
17 Bullock Wood Close, Colchester, Essex, CO4 0HX
Country Of Residence
United Kingdom
Name
BISHOP, Neil Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Ian Michael Richardson
Acting
PSC
Appointed
23 July 2015
Occupation
Finance Director
Role
Director
Age
62
Nationality
British
Address
Unit D4, Linkmel Close Longwall Avenue, Queens Drive Industrial Estate, Nottingham, Nottinghamshire, United Kingdom, NG2 1NA
Country Of Residence
United Kingdom
Name
RICHARDSON, Ian Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Paul Norman Bishop
Resigned
Appointed
08 May 2006
Resigned
29 November 2013
Role
Secretary
Address
10 Pirie Road, West Bergholt, Colchester, Essex, CO6 3TA
Name
BISHOP, Paul Norman
Rebecca Bishop
Resigned
Appointed
29 November 2013
Resigned
16 July 2015
Role
Secretary
Address
4 Crown Court, Clough Road Severals Industrial, Estate Colchester, Essex, CO4 9TZ
Name
BISHOP, Rebecca
Rebecca Lynne Bishop
Resigned
Appointed
27 July 2005
Resigned
09 September 2005
Role
Secretary
Address
14 Vale Close, Colchester, Essex, CO4 0JS
Name
BISHOP, Rebecca Lynne
Belinda Jane Jepp
Resigned
Appointed
17 August 2005
Resigned
08 May 2006
Role
Secretary
Address
Hillhouse Farm, Crown Lane North, Ardleigh, Colchester, CO7 7RB
Name
JEPP, Belinda Jane
DUPORT SECRETARY LIMITED
Resigned
PSC
Appointed
27 July 2005
Resigned
27 July 2005
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
Companies House
Neil Richard Bishop
Resigned
Appointed
27 July 2005
Resigned
18 August 2005
Occupation
Manager
Role
Director
Age
67
Nationality
British
Address
14 Vale Close, Colchester, Essex, CO4 0JS
Name
BISHOP, Neil Richard
Norman Fredrick Bishop
Resigned
Appointed
09 June 2006
Resigned
11 April 2008
Occupation
None
Role
Director
Age
88
Nationality
British
Address
14 Vale Close, The Annexe, Colchester, Essex, CO4 0JS
Name
BISHOP, Norman Fredrick
Paul Norman Bishop
Resigned
Appointed
08 May 2006
Resigned
29 November 2013
Occupation
Sales Mgr
Role
Director
Age
59
Nationality
British
Address
10 Pirie Road, West Bergholt, Colchester, Essex, CO6 3TA
Country Of Residence
United Kingdom
Name
BISHOP, Paul Norman
Rebecca Bishop
Resigned
Appointed
29 November 2013
Resigned
16 July 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
4 Crown Court, Clough Road Severals Industrial, Estate Colchester, Essex, CO4 9TZ
Country Of Residence
England
Name
BISHOP, Rebecca
Paul Leslie Jepp
Resigned
Appointed
17 August 2005
Resigned
08 May 2006
Occupation
Manager
Role
Director
Age
68
Nationality
British
Address
Hill House Farm, Crown Lane North, Ardleigh, Colchester, Essex, CO7 7RB
Country Of Residence
United Kingdom
Name
JEPP, Paul Leslie
DUPORT DIRECTOR LIMITED
Resigned
Appointed
27 July 2005
Resigned
27 July 2005
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.