This company is commonly known as 3b Design And Print Limited. The company was founded 21 years ago and was given the registration number 04672256. The firm's registered office is in ST. NEOTS. You can find them at 70 High Street, Toseland, St. Neots, Cambs. This company's SIC code is 18129 - Printing n.e.c..
Name | : | 3B DESIGN AND PRINT LIMITED |
---|---|---|
Company Number | : | 04672256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 High Street, Toseland, St. Neots, Cambs, England, PE19 6RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill View, Lower Farm Close, Empingham, Oakham, United Kingdom, LE15 8RB | Secretary | 16 October 2019 | Active |
Mill View, Lower Farm Close, Empingham, Oakham, United Kingdom, LE15 8RB | Director | 10 October 2016 | Active |
11, Stone Hill, St. Neots, England, PE19 6AP | Director | 06 January 2020 | Active |
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA | Secretary | 31 October 2018 | Active |
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA | Secretary | 11 October 2016 | Active |
Unit 2, Norman Business Park, Thorby Avenue, March, United Kingdom, PE15 0AR | Secretary | 21 February 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 20 February 2003 | Active |
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA | Director | 10 October 2016 | Active |
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA | Director | 10 October 2016 | Active |
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA | Director | 01 January 2017 | Active |
Unit 2, Norman Business Park, Thorby Avenue, March, United Kingdom, PE15 0AR | Director | 21 February 2003 | Active |
Unit 2, Norman Business Park, Thorby Avenue, March, United Kingdom, PE15 0AR | Director | 21 February 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 20 February 2003 | Active |
Mrs Martine Anne Hardy | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill View, Lower Farm Close, Empingham, Oakham, United Kingdom, LE15 8RB |
Nature of control | : |
|
Mr James Garry Hardy | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Stone Hill, St. Neots, England, PE19 6AP |
Nature of control | : |
|
Mr Garry Norman Hardy | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, High Street, St. Neots, England, PE19 6RX |
Nature of control | : |
|
Newnorth Print Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newnorth House, College Street, Bedford, England, MK42 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Officers | Change person secretary company with change date. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.