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
The Sholing Press Limited
The Sholing Press Limited is a liquidation company incorporated on 20 July 2001 with the registered office located in Southampton, Hampshire. The Sholing Press Limited was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
14 years ago
Company No
04256272
Private limited company
Age
24 years
Incorporated
20 July 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3482 days
Awaiting first confirmation statement
Dated
30 June 2016
Was due on
14 July 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5384 days
For period
1 Aug
⟶
31 Jul 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2010
Was due on
30 April 2011
(14 years ago)
Learn more about The Sholing Press Limited
Contact
Update Details
Address
BEGBIES TRAYNOR
41 Castle Way
Southampton
SO14 2BW
Same address for the past
14 years
Companies in SO14 2BW
Telephone
Unreported
Email
Unreported
Website
Sholingpress.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
-
Mr Matthew Christopher Paynter
Director • Bindery Manager • British • Lives in UK • Born in Mar 1970
John William Paynter
Director • Printer • British • Lives in UK • Born in Jan 1944
Penelope Paynter
Director • Printer • British • Lives in UK • Born in Jan 1945
Nicholas John Paynter
Director • Works Manager • British • Lives in England • Born in Jun 1968
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
Palm Tree Design & Print Limited
Nicholas John Paynter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
£897
Increased by £894 (+29800%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£547.97K
Decreased by £78.84K (-13%)
Total Liabilities
-£510.36K
Decreased by £37.9K (-7%)
Net Assets
£37.62K
Decreased by £40.94K (-52%)
Debt Ratio (%)
93%
Increased by 5.67% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
14 Years Ago on 11 May 2011
Registered Address Changed
14 Years Ago on 28 Apr 2011
Maria Jenkins Resigned
14 Years Ago on 7 Feb 2011
Confirmation Submitted
15 Years Ago on 25 Jul 2010
John William Paynter Details Changed
15 Years Ago on 30 Jun 2010
Maria Joanne Jenkins Details Changed
15 Years Ago on 30 Jun 2010
Matthew Christopher Paynter Details Changed
15 Years Ago on 30 Jun 2010
Nicholas John Paynter Details Changed
15 Years Ago on 30 Jun 2010
Penelope Paynter Details Changed
15 Years Ago on 30 Jun 2010
Small Accounts Submitted
15 Years Ago on 4 May 2010
Get Alerts
Get Credit Report
Discover The Sholing Press 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
Submitted on 9 Oct 2018
Submitted on 5 Oct 2012
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Jul 2012
Statement of affairs with form 4.19
Submitted on 24 May 2011
Appointment of a voluntary liquidator
Submitted on 11 May 2011
Resolutions
Submitted on 11 May 2011
Registered office address changed from Stag Gates House 63-64 the Avenue Southampton SO17 1XS on 28 April 2011
Submitted on 28 Apr 2011
Termination of appointment of Maria Jenkins as a director
Submitted on 7 Feb 2011
Annual return made up to 30 June 2010 with full list of shareholders
Submitted on 25 Jul 2010
Director's details changed for Penelope Paynter on 30 June 2010
Submitted on 25 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs