Check the

BLUSH PUBLISHING LIMITED

Company
BLUSH PUBLISHING LIMITED (05972283)

BLUSH PUBLISHING

Phone: +44 (0)1352 716 911
A⁺ rating

KEY FINANCES

Year
2016
Assets
£86.58k ▲ £4.38k (5.33 %)
Cash
£80.11k ▲ £14.89k (22.82 %)
Liabilities
£32.23k ▲ £5.27k (19.55 %)
Net Worth
£54.36k ▼ £-0.88k (-1.60 %)

REGISTRATION INFO

Company name
BLUSH PUBLISHING LIMITED
Company number
05972283
VAT
GB891329501
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.blushpublishing.co.uk
Phones
+44 (0)1352 716 911
01352 716 911
Registered Address
UNIT 2 GREENFIELD BUSINESS CENTRE,
GREENFIELD,
HOLYWELL,
FLINTSHIRE,
CH8 7GR

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2

See Also


Last update 2018

BLUSH PUBLISHING LIMITED DIRECTORS

Alison Jayne Hopkins

  Acting
Appointed
19 October 2006
Role
Secretary
Address
Ivy Cottage, Pant Y Gof, Halkyn, Clwyd, CH8 8DJ
Name
HOPKINS, Alison Jayne

Alison Jayne Hopkins

  Acting PSC
Appointed
19 October 2006
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Ivy Cottage, Pant Y Gof, Halkyn, Clwyd, CH8 8DJ
Name
HOPKINS, Alison Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Francis Moran

  Acting PSC
Appointed
19 October 2006
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Ivy Cottage, Pant Y Gof, Halkyn, Clwyd, CH8 8DJ
Name
MORAN, Mark Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

  Resigned
Appointed
19 October 2006
Resigned
19 October 2006
Role
Secretary
Address
9 Abbey Square, Chester, Cheshire, CH1 2HU
Name
NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Christine Susan Avis

  Resigned
Appointed
19 October 2006
Resigned
19 October 2006
Occupation
Company Director
Role
Nominee Director
Age
60
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan

REVIEWS


Check The Company
Excellent according to the company’s financial health.