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..
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 | : |
|
Registered Address | : | The Factory, Builder Street West, Llandudno, Gwynedd, LL30 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Cwrt Llewelyn, Conwy, Wales, LL32 8EF | Director | 04 August 2011 | Active |
9, Cwrt Llewelyn, Conwy, Wales, LL32 8EF | Director | 04 August 2011 | Active |
9 Cwrt Llewelyn, Conwy, LL32 8EF | Director | 04 September 1991 | Active |
8, Hafod Road, Prestatyn, Uk, LL19 7PE | Secretary | 08 February 2008 | Active |
Bodelen, Bodorgan, LL62 5AB | Secretary | 22 November 2004 | Active |
62 Llanrhos Road, Llandudno, LL30 3HY | Secretary | 04 September 1991 | Active |
Flat 1, 26 Lloyd Street, Llandudno, LL30 2YA | Secretary | 29 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 1991 | Active |
19 Min Y Don Avenue, Old Colwyn, Colwyn Bay, LL29 9TA | Director | 04 February 1999 | Active |
West Point Gloddaeth Avenue, Llandudno, LL30 2AN | Director | 04 September 1991 | Active |
2 Bryn Gwelfor, Abergele, LL22 8QR | Director | 01 February 2004 | Active |
55 Saint Seiriols Road, Llandudno, LL30 2YT | Director | 04 February 1999 | Active |
62 Llanrhos Road, Llandudno, LL30 3HY | Director | 04 September 1991 | Active |
Ael-Y-Bryn Pont Cyfyng, Capel Curig, Betws Y Coed, LL24 0EA | Director | 04 September 1991 | Active |
Greenroof, Pen Y Bryn Road, Colwyn Bay, LL29 6AG | Director | 10 February 2004 | Active |
17 Chorley Hall Lane, Alderley Edge, SK9 7EU | Director | 25 April 1991 | Active |
56 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | 25 April 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 April 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.