The Shiremoor Press Limited

DataGardener
the shiremoor press limited
in liquidation
Micro

The Shiremoor Press Limited

05596101Private Limited With Share Capital

C/O Businessrescueexpert, 49 Duke Street, Darlington, DL37SD
Incorporated

18/10/2005

Company Age

20 years

Directors

4

Employees

25

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

The Shiremoor Press Limited (05596101) is a private limited with share capital incorporated on 18/10/2005 (20 years old) and registered in darlington, DL37SD. The company operates under SIC code 18129 - printing n.e.c..

The shiremoor press limited is a printing company based out of shiremoor press house mylord crescent camperdown, industrial estate, united kingdom.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 18/10/2005
DL37SD
25 employees

Financial Overview

Total Assets

£758.1K

Liabilities

£602.2K

Net Assets

£156.0K

Cash

£48.2K

Key Metrics

25

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2024
Resolution
Category:Resolution
Date:05-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:07-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:14-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:17-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2008
Legacy
Category:Annual Return
Date:12-11-2008
Legacy
Category:Annual Return
Date:01-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2007
Legacy
Category:Accounts
Date:28-07-2007
Legacy
Category:Annual Return
Date:06-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2006
Legacy
Category:Mortgage
Date:10-12-2005
Legacy
Category:Mortgage
Date:02-12-2005
Legacy
Category:Capital
Date:16-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Address
Date:02-11-2005
Incorporation Company
Category:Incorporation
Date:18-10-2005

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2024
Filing Date31/01/2024
Latest Accounts31/01/2023

Trading Addresses

Shiremoor Press House, Mylord Crescent, Camperdown Industrial Estate, Newcastle-Upon-Tyne, Tyne And Wear, NE125UJ
C/O Businessrescueexpert, 49 Duke Street, Darlington, County Durham Dl3 7S, DL37SDRegistered

Contact

01912169990
shiremoor-press.co.uk
C/O Businessrescueexpert, 49 Duke Street, Darlington, DL37SD