Brockley Old Printers started in year 2012 as Private Limited Company with registration number 08188038. The Brockley Old Printers company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 286 Brockley Road. Postal code: SE4 2RA.
The firm has 6 directors, namely Jonathan V., Claire V. and Tomos G. and others. Of them, Laura A., Dominic A. have been with the company the longest, being appointed on 30 September 2020 and Jonathan V. has been with the company for the least time - from 8 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 286 Brockley Road |
Office Address2 | Brockley |
Town | London |
Post code | SE4 2RA |
Country of origin | United Kingdom |
Registration Number | 08188038 |
Date of Incorporation | Wed, 22nd Aug 2012 |
Industry | Residents property management |
End of financial Year | 31st August |
Company age | 12 years old |
Account next due date | Fri, 31st May 2024 (33 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Thu, 5th Sep 2024 (2024-09-05) |
Last confirmation statement dated | Tue, 22nd Aug 2023 |
The register of persons with significant control who own or control the company includes 13 names. As BizStats found, there is Laura A. The abovementioned PSC. The second one in the PSC register is Dominic A. This PSC has significiant influence or control over the company,. Then there is Matthew G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Laura A.
Notified on | 30 September 2020 |
Nature of control: |
right to appoint and remove directors |
Dominic A.
Notified on | 30 September 2020 |
Nature of control: |
significiant influence or control |
Matthew G.
Notified on | 28 February 2017 |
Ceased on | 14 January 2023 |
Nature of control: |
significiant influence or control |
Alexander M.
Notified on | 28 February 2017 |
Ceased on | 14 October 2022 |
Nature of control: |
significiant influence or control |
Peter W.
Notified on | 17 November 2016 |
Ceased on | 16 June 2022 |
Nature of control: |
significiant influence or control |
Anthony D.
Notified on | 1 July 2016 |
Ceased on | 30 September 2020 |
Nature of control: |
significiant influence or control |
Charlotte H.
Notified on | 1 July 2016 |
Ceased on | 30 September 2020 |
Nature of control: |
significiant influence or control |
Paul C.
Notified on | 1 July 2016 |
Ceased on | 28 February 2017 |
Nature of control: |
25-50% shares |
Matthew G.
Notified on | 28 February 2017 |
Ceased on | 28 February 2017 |
Nature of control: |
significiant influence or control |
Alexander M.
Notified on | 28 February 2017 |
Ceased on | 28 February 2017 |
Nature of control: |
significiant influence or control |
Peter W.
Notified on | 17 November 2016 |
Ceased on | 17 November 2016 |
Nature of control: |
significiant influence or control |
Charlotte H.
Notified on | 1 July 2016 |
Ceased on | 1 July 2016 |
Nature of control: |
significiant influence or control |
Anthony D.
Notified on | 1 July 2016 |
Ceased on | 1 July 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | |||||||
Current Assets | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Other | |||||||
Fixed Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Current Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Total Assets Less Current Liabilities | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022 filed on: 30th, May 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy