UKBizDB.co.uk

A3 DESIGN & PRINT LIMITED

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

This company is commonly known as A3 Design & Print Limited. The company was founded 54 years ago and was given the registration number 00967099. The firm's registered office is in FARNHAM. You can find them at Bourne Mill Business Park, Guildford Road, Farnham, Surrey. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:A3 DESIGN & PRINT LIMITED
Company Number:00967099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1969
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Bourne Mill Business Park, Guildford Road, Farnham, Surrey, GU9 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Butt Road, Colchester, England, CO3 3BZ

Corporate Secretary17 September 2010Active
47, Butt Road, Colchester, England, CO3 3BZ

Director-Active
Mount Manor House 16 The Mount, Guildford, GU2 5HS

Secretary02 October 1998Active
Mount Manor House 16 The Mount, Guildford, GU2 4HS

Secretary05 October 1998Active
23, York Avenue, Hove, England, BN3 1PJ

Secretary10 July 2000Active
The Old Curates House Fox Lane, Bramdean, Alresford, SO24 0LP

Secretary-Active
Westover, Farnham Lane, Haslemere, GU27 1HD

Director02 October 1998Active
The Old Curates House Fox Lane, Bramdean, Alresford, SO24 0LP

Director-Active
The Old Curates House, Bramdean, Alresford, SO24 0LP

Director-Active
Toutley Cottage, Toutley Road, Wokingham, RG41 1QN

Director12 October 1998Active
4 Hawes Water, Bordon,

Director12 October 1998Active

People with Significant Control

Carole Ann Pooles
Notified on:01 December 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:47 Butt Road, Colchester, United Kingdom, CO3 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Pooles
Notified on:01 December 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:47 Butt Road, Colchester, United Kingdom, CO3 3BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-27Address

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

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Insolvency

Liquidation disclaimer notice.

Download
2020-12-12Address

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

Download
2020-12-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Resolution

Resolution.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change corporate secretary company with change date.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.