About

Registered Number: 07572980
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Shop 2 The Keys, Eagle Way Great Warley, Brentwood, Essex, CM13 3BP

 

Brentwood Community Print Community Interest Company was registered on 22 March 2011 and are based in Brentwood, it has a status of "Active". Clark, Audrey, Warncken, Timothy Allan, Long, Marilyn, Merritt, Anthony George, Taylor, Gareth Nigel, Woodcock, Andrew are listed as directors of Brentwood Community Print Community Interest Company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Audrey 22 March 2011 - 1
WARNCKEN, Timothy Allan 22 March 2011 - 1
MERRITT, Anthony George 01 July 2014 31 January 2020 1
TAYLOR, Gareth Nigel 22 March 2011 20 May 2011 1
WOODCOCK, Andrew 01 March 2017 15 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LONG, Marilyn 22 March 2011 01 March 2012 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
RESOLUTIONS - N/A 31 March 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 15 September 2017
CH01 - Change of particulars for director 02 June 2017
CH01 - Change of particulars for director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 November 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 07 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
TM01 - Termination of appointment of director 17 July 2011
CICINC - N/A 22 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.