UKBizDB.co.uk

DESIGN 2 PRINT (LLANDUDNO) LIMITED

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

This company is commonly known as Design 2 Print (llandudno) Limited. The company was founded 33 years ago and was given the registration number 02600994. The firm's registered office is in LLANDUDNO. You can find them at The Factory, Builder Street West, Llandudno, Gwynedd. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DESIGN 2 PRINT (LLANDUDNO) LIMITED
Company Number:02600994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Factory, Builder Street West, Llandudno, Gwynedd, LL30 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cwrt Llewelyn, Conwy, Wales, LL32 8EF

Director04 August 2011Active
9, Cwrt Llewelyn, Conwy, Wales, LL32 8EF

Director04 August 2011Active
9 Cwrt Llewelyn, Conwy, LL32 8EF

Director04 September 1991Active
8, Hafod Road, Prestatyn, Uk, LL19 7PE

Secretary08 February 2008Active
Bodelen, Bodorgan, LL62 5AB

Secretary22 November 2004Active
62 Llanrhos Road, Llandudno, LL30 3HY

Secretary04 September 1991Active
Flat 1, 26 Lloyd Street, Llandudno, LL30 2YA

Secretary29 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1991Active
19 Min Y Don Avenue, Old Colwyn, Colwyn Bay, LL29 9TA

Director04 February 1999Active
West Point Gloddaeth Avenue, Llandudno, LL30 2AN

Director04 September 1991Active
2 Bryn Gwelfor, Abergele, LL22 8QR

Director01 February 2004Active
55 Saint Seiriols Road, Llandudno, LL30 2YT

Director04 February 1999Active
62 Llanrhos Road, Llandudno, LL30 3HY

Director04 September 1991Active
Ael-Y-Bryn Pont Cyfyng, Capel Curig, Betws Y Coed, LL24 0EA

Director04 September 1991Active
Greenroof, Pen Y Bryn Road, Colwyn Bay, LL29 6AG

Director10 February 2004Active
17 Chorley Hall Lane, Alderley Edge, SK9 7EU

Director25 April 1991Active
56 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director25 April 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 April 1991Active

People with Significant Control

Mr David Reece Owen
Notified on:16 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Cwrt Llewelyn, Conwy, United Kingdom, LL32 8EF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Insolvency

Liquidation disclaimer notice.

Download
2023-04-12Address

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

Download
2023-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.