About

Registered Number: 03214777
Date of Incorporation: 20/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Suite 11d, Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT,

 

Shorton Printers Ltd was founded on 20 June 1996 and are based in Wimborne in Dorset. Currently we aren't aware of the number of employees at the Shorton Printers Ltd. The company has 3 directors listed as Houlihan, Michael Francis, Houlihan, Stephen Allan, Mcmahon, Kevin Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULIHAN, Michael Francis 08 March 1997 - 1
HOULIHAN, Stephen Allan 08 March 1997 20 February 1998 1
MCMAHON, Kevin Michael 08 March 1997 15 January 2001 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 21 September 2019
CS01 - N/A 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 13 March 2019
PSC04 - N/A 10 September 2018
PSC01 - N/A 08 September 2018
PSC07 - N/A 08 September 2018
PSC03 - N/A 07 September 2018
PSC07 - N/A 07 September 2018
PSC01 - N/A 04 September 2018
CS01 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
AA - Annual Accounts 31 March 2018
AD01 - Change of registered office address 17 October 2017
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 09 December 2016
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 12 March 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 04 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 24 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 17 March 2003
AAMD - Amended Accounts 12 August 2002
287 - Change in situation or address of Registered Office 26 July 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
363s - Annual Return 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
AA - Annual Accounts 21 April 2000
MEM/ARTS - N/A 03 February 2000
287 - Change in situation or address of Registered Office 07 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
363s - Annual Return 17 July 1998
287 - Change in situation or address of Registered Office 31 May 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 November 1997
363s - Annual Return 13 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 20 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.