BLUEBELL PRINTING LIMITED
Non-trading company
BLUEBELL PRINTING LIMITED
Non-trading company
Previous Company Names
Contact & Details
Contact
Registered Address
Kent House 14 - 17 Market Place London W1W 8AJ
Full company profile for BLUEBELL PRINTING LIMITED (00706388), an active company based in London, United Kingdom. Incorporated 25 Oct 1961. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
-£595.42k
Total Liabilities
£611.59k
Turnover
N/A
Employees
N/A
Debt Ratio
3784%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John Christopher Morgan | Director | British | England | 31 Dec 2013 | Active |
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Morgan Sindall Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at Gough Way, Cambridge CAMBRIDGE | Freehold | - | 16 Aug 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-14 with no updates | |
| 4 Jun 2025 | Officers | Appointment of Lisa Ann Katherine Minns as director on 2025-06-03 | |
| 2 May 2025 | Officers | Termination of Helen Mary Mason as director on 2025-04-22 | |
| 10 Mar 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 2 Jul 2024 | Officers | Termination of Clare Sheridan as director on 2024-06-27 |
Confirmation statement made on 2025-06-14 with no updates
Appointment of Lisa Ann Katherine Minns as director on 2025-06-03
Termination of Helen Mary Mason as director on 2025-04-22
Annual accounts made up to 2024-12-31
Termination of Clare Sheridan as director on 2024-06-27
Recent Activity
Latest Activity
Confirmation statement made on 2025-06-14 with no updates
10 months ago on 19 Jun 2025
Appointment of Lisa Ann Katherine Minns as director on 2025-06-03
10 months ago on 4 Jun 2025
Termination of Helen Mary Mason as director on 2025-04-22
11 months ago on 2 May 2025
Annual accounts made up to 2024-12-31
1 years ago on 10 Mar 2025
Termination of Clare Sheridan as director on 2024-06-27
1 years ago on 2 Jul 2024
