UKBizDB.co.uk

3B DESIGN AND PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 18129 - Printing n.e.c.
  • 58190 - Other publishing activities
  • 74100 - specialised design activities
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:70 High Street, Toseland, St. Neots, Cambs, England, PE19 6RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill View, Lower Farm Close, Empingham, Oakham, United Kingdom, LE15 8RB

Secretary16 October 2019Active
Mill View, Lower Farm Close, Empingham, Oakham, United Kingdom, LE15 8RB

Director10 October 2016Active
11, Stone Hill, St. Neots, England, PE19 6AP

Director06 January 2020Active
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA

Secretary31 October 2018Active
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA

Secretary11 October 2016Active
Unit 2, Norman Business Park, Thorby Avenue, March, United Kingdom, PE15 0AR

Secretary21 February 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary20 February 2003Active
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA

Director10 October 2016Active
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA

Director10 October 2016Active
Newnorth House, College Street, Kempston, Bedford, England, MK42 8NA

Director01 January 2017Active
Unit 2, Norman Business Park, Thorby Avenue, March, United Kingdom, PE15 0AR

Director21 February 2003Active
Unit 2, Norman Business Park, Thorby Avenue, March, United Kingdom, PE15 0AR

Director21 February 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director20 February 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person secretary company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Address

Change registered office address company with date old address new address.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.