CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BLUSH PUBLISHING LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Flintshire
Company name
BLUSH PUBLISHING LIMITED
Company number
05972283
VAT
GB891329501
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Oct 2006
Age - 19 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
BLULINE LTD
BLURRT LIMITED
BLYME LIMITED
BLYTH & SONS LIMITED
BLYTH ACCOUNTING LTD
BLYTH EQUIPMENT LIMITED
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
54
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
58
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
61
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.