ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wiltshire Print Finishers Limited

Wiltshire Print Finishers Limited is an active company incorporated on 6 April 2023 with the registered office located in Bath, Somerset. Wiltshire Print Finishers Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
14785240
Private limited company
Age
2 years 6 months
Incorporated 6 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 184 days
Dated 5 April 2024 (1 year 6 months ago)
Next confirmation dated 5 April 2025
Was due on 19 April 2025 (6 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 287 days
Awaiting first accounts
For period ending 30 April 2024
Due by 6 January 2025 (9 months remaining)
Address
3 3
Triangle Court, Triangle North
Bath
Bnes
BA1 3JB
England
Address changed on 21 Nov 2024 (11 months ago)
Previous address was Unit 8 Isis Trading Estate Shrivenham Road Swindon SN1 2PG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • PSC • Director • British • Lives in England • Born in Oct 1975 • Writer
Director • British • Lives in England • Born in Aug 1993
Director • British • Lives in England • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jamprint Group Limited
Jason William John Miles is a mutual person.
Active
Fortune Print Ltd
Jake Michael William Fortune is a mutual person.
Dissolved
Financials
Wiltshire Print Finishers Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
11 Months Ago on 21 Nov 2024
Jamie Middleton (PSC) Appointed
12 Months Ago on 23 Oct 2024
Jamie Middleton (PSC) Appointed
12 Months Ago on 23 Oct 2024
Jake Michael William Fortune (PSC) Resigned
12 Months Ago on 23 Oct 2024
Mr Jamie Middleton Appointed
12 Months Ago on 23 Oct 2024
Jason William John Miles Resigned
12 Months Ago on 23 Oct 2024
Jake Michael William Fortune Resigned
12 Months Ago on 23 Oct 2024
Jason William John Miles (PSC) Resigned
12 Months Ago on 23 Oct 2024
Charge Satisfied
1 Year Ago on 7 Oct 2024
Voluntary Strike-Off Suspended
1 Year 1 Month Ago on 12 Sep 2024
Get Credit Report
Discover Wiltshire Print Finishers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Jamie Middleton as a person with significant control on 23 October 2024
Submitted on 21 Nov 2024
Registered office address changed from Unit 8 Isis Trading Estate Shrivenham Road Swindon SN1 2PG England to 3 3 Triangle Court, Triangle North Bath Bnes BA1 3JB on 21 November 2024
Submitted on 21 Nov 2024
Notification of Jamie Middleton as a person with significant control on 23 October 2024
Submitted on 6 Nov 2024
Appointment of Mr Jamie Middleton as a director on 23 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Jason William John Miles as a director on 23 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Jake Michael William Fortune as a director on 23 October 2024
Submitted on 29 Oct 2024
Cessation of Jake Michael William Fortune as a person with significant control on 23 October 2024
Submitted on 29 Oct 2024
Cessation of Jason William John Miles as a person with significant control on 23 October 2024
Submitted on 24 Oct 2024
Satisfaction of charge 147852400001 in full
Submitted on 7 Oct 2024
Voluntary strike-off action has been suspended
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year