LONGMOOR PRESS LTD

Address:
Unit 8 Fourseasons Crescent, Kimpton Road, Sutton, Surrey, SM3 9QR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.

Office Location

Address UNIT 8 FOURSEASONS CRESCENT
KIMPTON ROAD
Post Town SUTTON
County SURREY
Post Code SM3 9QR

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town SUTTON
Post Code SM3 9QR
SIC Code 18129 - Printing n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches