LONGMOOR PRESS LTD is a business entity registered at Companies House, UK, with entity identifier is 03455887. The registration start date is October 27, 1997. The current status is Active - Proposal to Strike off.
Company Number | 03455887 |
Company Name | LONGMOOR PRESS LTD |
Registered Address |
Unit 8 Fourseasons Crescent Kimpton Road Sutton Surrey SM3 9QR |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1997-10-27 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 31/07/2017 |
Accounts Last Update | 31/10/2015 |
Returns Due Date | 24/11/2016 |
Returns Last Update | 27/10/2015 |
Confirmation Statement Due Date | 08/11/2017 |
Confirmation Statement Last Update | 25/10/2016 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
UNIT 8 FOURSEASONS CRESCENT KIMPTON ROAD |
Post Town | SUTTON |
County | SURREY |
Post Code | SM3 9QR |
Entity Name | Office Address |
---|---|
INKODE LIMITED | Unit 8, Four Seasons Crescent, Sutton, SM3 9QR, England |
KRAFTFARMA LTD | Unit 8 Kimpton Industrial Estate, Four Seasons Crescent, Sutton, SM3 9QR, England |
WATERLOO GRAPHICS LIMITED | Unit 8 Four Seasons Crescent, Kimpton Industrial Estate, Sutton, SM3 9QR, England |
AVG DISTRIBUTION LTD | 9 Four Seasons Crescent, Sutton, Surrey, SM3 9QR, England |
KITCHENS & WORKTOPS LTD | Unit 1, Four Seasons Crescent, Sutton, Surrey, SM3 9QR, England |
BWS DIRECT LTD | 9 Four Seasons Crescent, Sutton, Surrey, SM3 9QR, England |
COCKTAIL AUDIO LTD | 9 Four Seasons Crescent, Sutton, Surrey, SM3 9QR, England |
HOME COUNTIES PROPERTY MAINTENANCE LTD | Reactive House, Unit 3 Four Seasons Crescent, Sutton, Surrey, SM3 9QR, England |
Entity Name | Office Address |
---|---|
V&A DECORATING VE LTD | 6 Harkness Court, Cleeve Way, Sutton, SM1 3TX, England |
CLOUDOCITY LIMITED | 24 Rosehill Avenue, Sutton, SM1 3HG, England |
DOVLY KITCHEN FITTER SOLUTIONS LTD | 45 Charlotte House, 303 High Street, Sutton, SM1 1AJ, England |
DSVISUALCONSULTANCY LTD | 25 Aultone Way, Sutton, SM1 3LD, England |
ISFI MOTORS LIMITED | 13a Westfield Road, Cheam, Sutton, SM1 2JY, England |
RJAF CAPITAL LIMITED | 23a Cedar Road, Sutton, SM2 5DG, England |
BARAKAT BAHAR LTD | 2c Carshalton Road, Sutton, SM1 4RA, England |
L&S FURNITURE LTD | 52 Landlords Furniture Warehouse Rosehill The Market, Sutton, SM1 3HE, England |
GANAY GROUP LTD | 17 St. Dunstans Hill, Cheam, Sutton, Surrey, SM1 2JX, United Kingdom |
MONIR'S KITCHEN LTD | 95 Westmead Road, Sutton, SM1 4HX, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STANDISH, Andrea | Secretary () | 38 Garnet Road, Bordon, Hampshire, England, GU35 0XW | / 31 October 2010 |
/ |
|
STANDISH, Bryan Anthony | Director () | 38 Garnet Road, Bordon, Hampshire, England, GU35 0XW | July 1955 / 27 October 1997 |
British / United Kingdom |
Printer |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary (Resigned) | The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | / 27 October 1997 |
/ |
|
STANDISH, Bryan Anthony | Secretary (Resigned) | Hilltop 100a Longmoor Road, Liphook, Hampshire, GU30 7NZ | / 27 October 1997 |
/ |
|
HIGGS, Thomas William | Director (Resigned) | 32 Morningside Road, Worcester Park, Surrey, KT4 8LQ | November 1946 / 1 November 2001 |
British / |
Director |
STANDISH, Eric Grattan | Director (Resigned) | 5 Heatherwood, Midhurst, West Sussex, GU29 9LH | June 1925 / 24 November 1997 |
British / |
Printer |
STANDISH, Joan Winifred | Director (Resigned) | 49 Heathfield Park, Midhurst, West Sussex, GU29 9HL | January 1922 / 1 November 2002 |
British / United Kingdom |
Director |
STANDISH, Terence Arthur | Director (Resigned) | 4 Chiswick Close, Beddington, Surrey, CR0 4SY | October 1945 / 27 October 1997 |
British / United Kingdom |
Printer |
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director (Resigned) | The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | / 27 October 1997 |
/ |
Post Town | SUTTON |
Post Code | SM3 9QR |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on LONGMOOR PRESS LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.