Company Information for M.P. PRINTERS (THAME) LIMITED
UNIT C10, STATION YARD, THAME, OXFORDSHIRE, OX9 3UH,
|
Company Registration Number
01208094
Private Limited Company
Active |
Company Name | |
---|---|
M.P. PRINTERS (THAME) LIMITED | |
Legal Registered Office | |
UNIT C10 STATION YARD THAME OXFORDSHIRE OX9 3UH Other companies in OX9 | |
Company Number | 01208094 | |
---|---|---|
Company ID Number | 01208094 | |
Date formed | 1975-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:04:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE PEASE |
||
PAULETTE PEASE |
||
PHILIP JOHN PEASE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD MACBETH ROBERTSON |
Director | ||
EDWARD JOHN PEASE |
Director | ||
EDWARD JOHN PEASE |
Company Secretary | ||
NEIL WALTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVENUE ONE GRAPHICS LTD | Director | 2017-01-31 | CURRENT | 1992-10-15 | Active | |
CGL (OBAN) LIMITED | Director | 2015-06-02 | CURRENT | 2009-10-20 | Liquidation | |
OXFORD PRINT GROUP LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
BLOCK9 DISPLAY LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
THE OXFORD LETTERPRESS COMPANY LTD | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
OXFORD PRINT GROUP LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
AVENUE ONE GRAPHICS LTD | Director | 2013-07-23 | CURRENT | 1992-10-15 | Active | |
P & G CREATIVE LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Anne Pease on 2020-02-18 | |
AP01 | DIRECTOR APPOINTED MR JACK PEASE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 11673 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 11673 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM Millweye Court 73 Southern Road Thame Oxfordshire OX9 2ED | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 11673 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERTSON | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/96 FROM: MILLWEYE HENTON CHINNOR OXFORDSHIRE OX9 4AE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
287 | REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 19 CORNMARKET THAME OXON OX9 2BL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
CHATTELS MORTGAGE | Satisfied | CLYDESDALE BANK ASSET FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOOK DEBTS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS | |
LEGAL CHARGE | Satisfied | COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS |
Bank Borrowings Overdrafts | 2013-03-31 | £ 79,680 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 399,725 |
Creditors Due Within One Year | 2012-04-01 | £ 577,704 |
Other Creditors Due Within One Year | 2012-04-01 | £ 302,535 |
Provisions For Liabilities Charges | 2012-04-01 | £ 52,172 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 12,735 |
Trade Creditors Within One Year | 2012-04-01 | £ 78,159 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.P. PRINTERS (THAME) LIMITED
Called Up Share Capital | 2012-04-01 | £ 11,673 |
---|---|---|
Current Assets | 2012-04-01 | £ 283,375 |
Debtors | 2012-04-01 | £ 244,150 |
Fixed Assets | 2012-04-01 | £ 793,231 |
Other Debtors | 2012-04-01 | £ 179,081 |
Shareholder Funds | 2012-04-01 | £ 47,005 |
Stocks Inventory | 2012-04-01 | £ 39,225 |
Tangible Fixed Assets | 2012-04-01 | £ 793,231 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stratford-on-Avon District Council | |
|
General Office Expenses |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
Print 4000 16pp DL 44 on 120gsm |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
|
Oxford City Council | |
|
PRINTING JAN 2014 |
Oxfordshire County Council | |
|
|
Oxford City Council | |
|
Oct 13 printing |
Oxfordshire County Council | |
|
|
Oxford City Council | |
|
PRINT SEPT 2013 |
Oxford City Council | |
|
Printing July 13 Begging leaflet & poster |
Oxford City Council | |
|
PRINT JUNE 2013 |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxford City Council | |
|
PRINT APRIL 2013 |
Oxford City Council | |
|
PRINT - MAR13 |
Oxfordshire County Council | |
|
|
Oxford City Council | |
|
PRINT ANNUAL C/T PAPER |
Oxford City Council | |
|
PRINTING JAN 2013-CTAX BILLS |
Oxford City Council | |
|
PRINTING DEC 2012 |
Oxfordshire County Council | |
|
|
Oxford City Council | |
|
PRINTING OCT 2012 |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINT- SEPT 2012 |
Oxford City Council | |
|
PRINT-AUG 12 |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINT JULY2012 |
Oxford City Council | |
|
PRINTING JUNE 2012 |
Oxford City Council | |
|
PRINT APRIL 2012 COMM SAFETY LEAFLET |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINTING MARCH 2012 |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINT NOV 2011 |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINT SEPT 11 C/T BILLS |
Oxford City Council | |
|
PRINT AUG11 |
Oxford City Council | |
|
PRINT JULY 11 FLOOD NEWSLETTER |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINTING JUNE |
Oxford City Council | |
|
PRINT MAY 2011 |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
PRINTING FEB 2011 |
Oxford City Council | |
|
PRINT JANUARY 2011 |
Oxfordshire County Council | |
|
Printing,Stationery and Gen Office Exp |
Oxford City Council | |
|
FEBRUARY 2014 PRINTING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |