HOT BED PRESS
Status | ACTIVE |
Company No. | 03704774 |
Category | |
Incorporated | 29 Jan 1999 |
Age | 25 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOT BED PRESS is an active with number 03704774. It was incorporated 25 years, 4 months, 17 days ago, on 29 January 1999. The company address is 1st Floor The Casket Works 1st Floor The Casket Works, Salford, M5 4NB, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Termination secretary company with name termination date
Date: 06 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paulette Su-Jan Bansal
Termination date: 2024-01-29
Documents
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-29
Officer name: Paulette Su-Jan Bansal
Documents
Appoint person director company with name date
Date: 29 Dec 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-25
Officer name: Mr Andrew Jamieson
Documents
Change person secretary company with change date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-12-19
Officer name: Ms Sarah Margaret Wilson
Documents
Appoint person secretary company with name date
Date: 21 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-10-25
Officer name: Ms Sarah Margaret Wilson
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-25
Officer name: Ms Sarah Margaret Wilson
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-09
Officer name: Almira Marianne Holmes
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-18
Officer name: Sue Hardy
Documents
Termination director company with name termination date
Date: 27 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri Alison Horrocks
Termination date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-16
Officer name: Mrs Penny Sweasey
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Hardy
Appointment date: 2022-01-28
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-07
Officer name: Hazel Elizabeth Roberts
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Walton
Change date: 2020-03-23
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Termination secretary company with name termination date
Date: 07 Feb 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kiran Williams
Termination date: 2020-01-25
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mrs Ann Tina Kypriadis
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Miss Ceri Alison Horrocks
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Appoint person secretary company with name date
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-13
Officer name: Mrs Paulette Su-Jan Bansal
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 04 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gammon
Termination date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: David Stuart Butler
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Almira Marianne Holmes
Appointment date: 2017-09-27
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hazel Elizabeth Roberts
Appointment date: 2017-09-27
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Walters
Appointment date: 2017-09-27
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-14
Officer name: Mr Stephen Gammon
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Paulette Su-Jan Bansal
Appointment date: 2017-06-14
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-14
Officer name: Mr Jack Walton
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: John Walter Pindar
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Hughes
Termination date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Ms Jenifer Nuttall
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Judge
Termination date: 2016-09-14
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felicity Lydia Gray
Termination date: 2016-09-14
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Felicity Lydia Gray
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Claire Louise Batt
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-26
Officer name: Anne-Louise Charlton
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne-Louise Charlton
Appointment date: 2016-02-13
Documents
Annual return company with made up date no member list
Date: 28 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-02
Officer name: Kiran Lee Frances Williams
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ann Nuttall
Termination date: 2015-09-02
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanne Judge
Appointment date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-04
Officer name: Amanda Tolley
Documents
Appoint person director company with name date
Date: 11 Feb 2015
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claire Louise Batt
Appointment date: 2014-09-24
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harris Napier
Termination date: 2014-06-04
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stuart Butler
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Felicity Lydia Gray
Documents
Annual return company with made up date no member list
Date: 10 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Ann Nuttall
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Harrop
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Macpherson
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Lacey
Documents
Annual return company with made up date no member list
Date: 04 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Walter Pindar
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Harris Napier
Documents
Appoint person director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Harrop
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 14 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelda Savage
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mercer
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Mercer
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Judith Anne Macpherson
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brydon
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nina Humphreys
Documents
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kiran Williams
Documents
Termination secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Mercer
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nina Alexandra Humphreys
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Hughes
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mcgrath
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Flude
Documents
Annual return company with made up date no member list
Date: 21 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew David Brydon
Change date: 2011-02-21
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Lesley Mercer
Change date: 2011-02-21
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Flude
Change date: 2011-02-21
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Lesley Mercer
Documents
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kiran Lee Frances Williams
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: William John Mcgrath
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Joyce Mercer
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Flude
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Anne Macpherson
Change date: 2010-02-05
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Ruth Lacey
Change date: 2010-02-05
Documents
Some Companies
ANGLESEY INSURANCE SERVICES LTD.
6 UXBRIDGE SQUARE,GWYNEDD,LL59 5AT
Number: | 04376322 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 04703230 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHALL LODGE,NOTTINGHAM,NG7 6LH
Number: | 10752947 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11266798 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,LONDON,N19 5UU
Number: | LP004733 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 9 CIRENCESTER OFFICE PARK,CIRENCESTER,GL7 6JJ
Number: | 11349627 |
Status: | ACTIVE |
Category: | Private Limited Company |