MAYFIELD PRESS (OXFORD) LIMITED - LOUGHTON
Company Profile | Company Filings |
Overview
MAYFIELD PRESS (OXFORD) LIMITED is a Private Limited Company from LOUGHTON UNITED KINGDOM and has the status: Active.
MAYFIELD PRESS (OXFORD) LIMITED was incorporated 26 years ago on 15/06/1998 and has the registered number: 03581293. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MAYFIELD PRESS (OXFORD) LIMITED was incorporated 26 years ago on 15/06/1998 and has the registered number: 03581293. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MAYFIELD PRESS (OXFORD) LIMITED - LOUGHTON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HASLERS HAWKE HOUSE
LOUGHTON
ESSEX
IG10 4PL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPENCER ELTON SLEE | Aug 1967 | British | Director | 2021-10-04 | CURRENT |
DAMIAN ROSCOE | Mar 1972 | British | Director | 2009-12-01 | CURRENT |
MR PAUL COLIN RICHARDS | Jul 1967 | British | Director | 2021-10-04 | CURRENT |
MR IVOR JACOBS | Mar 1945 | British | Director | 2021-10-04 | CURRENT |
JEFFREY ROBERT BIRCH | Jan 1973 | British | Director | 2021-10-04 | CURRENT |
JANE LAUREL WILLIAMS | May 1953 | British | Director | 1998-12-01 UNTIL 2005-01-31 | RESIGNED |
MR DEREK OWEN WILLIAMS | Jun 1965 | British | Director | 1998-07-16 UNTIL 2021-10-04 | RESIGNED |
CLARE LOUISE THOMSON | Mar 1966 | British | Director | 1998-12-01 UNTIL 2000-05-31 | RESIGNED |
MR CAMERON THOMSON | Jan 1966 | British | Director | 1998-07-16 UNTIL 2021-10-04 | RESIGNED |
MICHAEL STANLEY | Aug 1962 | United Kingdom | Director | 2016-12-30 UNTIL 2017-08-01 | RESIGNED |
GEOFFREY ALAN PAINE | Sep 1933 | English | Director | 1999-03-31 UNTIL 2009-04-20 | RESIGNED |
CLIVE DICKENSON | Dec 1960 | British | Director | 1998-08-07 UNTIL 2014-04-01 | RESIGNED |
MR DEREK OWEN WILLIAMS | Jun 1965 | British | Secretary | 1998-07-16 UNTIL 2011-11-01 | RESIGNED |
ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-06-15 UNTIL 1998-07-16 | RESIGNED | ||
ALPHA DIRECT LIMITED | Corporate Nominee Director | 1998-06-15 UNTIL 1998-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ivor Solution Limited | 2021-10-04 | Loughton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Cameron Thomson | 2016-04-06 - 2021-10-04 | 1/1966 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Derek Owen Williams | 2016-04-06 - 2021-10-04 | 6/1965 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MAYFIELD_PRESS_(OXFORD)_L - Accounts | 2023-11-24 | 31-03-2023 | £76,911 Cash £682,416 equity |
MAYFIELD_PRESS_(OXFORD)_L - Accounts | 2022-08-11 | 31-03-2022 | £72,503 Cash £30,793 equity |
ACCOUNTS - Final Accounts | 2022-03-15 | 31-03-2021 | 76,814 Cash -260,414 equity |
Mayfield Press (Oxford) Limited - Period Ending 2019-03-31 | 2019-10-08 | 31-03-2019 | £725,720 equity |
Mayfield Press (Oxford) Limited - Period Ending 2017-03-31 | 2017-08-19 | 31-03-2017 | £375,669 Cash £448,120 equity |
Mayfield Press (Oxford) Limited - Period Ending 2016-03-31 | 2016-05-11 | 31-03-2016 | £108,016 Cash £429,732 equity |
Mayfield Press (Oxford) Limited - Period Ending 2015-03-31 | 2015-11-26 | 31-03-2015 | £101,402 Cash £198,576 equity |
Mayfield Press (Oxford) Limited - Period Ending 2014-03-31 | 2014-12-02 | 31-03-2014 | £96,056 Cash £118,435 equity |