About

Registered Number: 04026624
Date of Incorporation: 04/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15 Glenmore Business Centre, Range Road, Witney, Oxfordshire, OX29 0AA

 

The Flying Press Ltd was founded on 04 July 2000 and has its registered office in Oxfordshire, it's status at Companies House is "Active". The companies director is listed as Mercer, Joseph Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Joseph Andrew 04 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 07 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 16 July 2003
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 18 July 2001
225 - Change of Accounting Reference Date 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2002 Outstanding

N/A

Guarantee & debenture 07 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.