Statex Press (northern) Limited


Statex Press (northern) started in year 1994 as Private Limited Company with registration number 02887894. The Statex Press (northern) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at 6 Airport Industrial Estate. Postal code: NE3 2EF.

The firm has 4 directors, namely Ian B., Peter S. and Paul T. and others. Of them, Neil M. has been with the company the longest, being appointed on 25 April 2014 and Ian B. and Peter S. and Paul T. have been with the company for the least time - from 30 November 2022. At the moment 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.

Statex Press (northern) Limited Address / Contact

Office Address 6 Airport Industrial Estate
Office Address2 Newcastle Upon Tyne
Town
Post code NE3 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887894
Date of Incorporation Fri, 14th Jan 1994
Industry Printing n.e.c.
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Ian B.

Position: Director

Appointed: 30 November 2022

Peter S.

Position: Director

Appointed: 30 November 2022

Paul T.

Position: Director

Appointed: 30 November 2022

Neil M.

Position: Director

Appointed: 25 April 2014

Louise D.

Position: Director

Appointed: 20 May 2021

Resigned: 31 January 2023

Kerry M.

Position: Director

Appointed: 16 October 2014

Resigned: 30 November 2022

Steven M.

Position: Director

Appointed: 19 November 2008

Resigned: 30 November 2020

Christopher N.

Position: Director

Appointed: 01 March 2007

Resigned: 30 September 2019

Stuart M.

Position: Director

Appointed: 01 March 2007

Resigned: 04 January 2011

Susan M.

Position: Director

Appointed: 01 March 2002

Resigned: 09 March 2022

Susan M.

Position: Secretary

Appointed: 01 June 2000

Resigned: 09 March 2022

Graham M.

Position: Director

Appointed: 01 February 1994

Resigned: 30 November 2022

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1994

Resigned: 14 January 1994

Graham M.

Position: Secretary

Appointed: 14 January 1994

Resigned: 14 June 2000

James D.

Position: Director

Appointed: 14 January 1994

Resigned: 31 January 2023

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 14 January 1994

Resigned: 14 January 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 28th February 2022
filed on: 11th, November 2022
Free Download (18 pages)

Company search

Advertisements