Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rod-Print Limited
Rod-Print Limited is a dissolved company incorporated on 13 January 1975 with the registered office located in Hove, East Sussex. Rod-Print Limited was registered 50 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 August 2019
(6 years ago)
Was
44 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
01196220
Private limited company
Age
50 years
Incorporated
13 January 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rod-Print Limited
Contact
Update Details
Address
Europa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Same address for the past
19 years
Companies in BN3 3RQ
Telephone
01903753145
Email
Available in Endole App
Website
Lancingpress.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Richard Warren Neal
Secretary • PSC • Director • British • Lives in England • Born in Oct 1952
John Christopher Dignam
Director • British • Lives in England • Born in Dec 1956
John Christopher Dignam
PSC • British • Lives in England • Born in Dec 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Commerce Way Management Company Limited
Mr Richard Warren Neal, John Christopher Dignam, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Nov 2016
For period
30 Nov
⟶
30 Nov 2016
Traded for
12 months
Cash in Bank
£837
Increased by £272 (+48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£197.08K
Decreased by £5.86K (-3%)
Total Liabilities
-£180.95K
Decreased by £20.25K (-10%)
Net Assets
£16.13K
Increased by £14.39K (+826%)
Debt Ratio (%)
92%
Decreased by 7.33% (-7%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 20 Aug 2019
Compulsory Strike-Off Suspended
6 Years Ago on 6 Feb 2019
Compulsory Strike-Off Suspended
6 Years Ago on 8 Dec 2018
Compulsory Gazette Notice
7 Years Ago on 30 Oct 2018
Restoration Application Submitted
7 Years Ago on 23 Jan 2018
Small Accounts Submitted
7 Years Ago on 23 Jan 2018
Small Accounts Submitted
7 Years Ago on 23 Jan 2018
Confirmation Submitted
7 Years Ago on 23 Jan 2018
Confirmation Submitted
7 Years Ago on 23 Jan 2018
Richard Warren Neal (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Rod-Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Aug 2019
Compulsory strike-off action has been suspended
Submitted on 6 Feb 2019
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 30 Oct 2018
Notification of John Christopher Dignam as a person with significant control on 6 April 2016
Submitted on 23 Jan 2018
Notification of Richard Warren Neal as a person with significant control on 6 April 2016
Submitted on 23 Jan 2018
Confirmation statement made on 10 December 2017 with updates
Submitted on 23 Jan 2018
Confirmation statement made on 10 December 2016 with updates
Submitted on 23 Jan 2018
Total exemption small company accounts made up to 30 November 2016
Submitted on 23 Jan 2018
Total exemption small company accounts made up to 30 November 2015
Submitted on 23 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs