UKBizDB.co.uk

DESIGN + PRINT LIMITED

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

This company is commonly known as Design + Print Limited. The company was founded 10 years ago and was given the registration number 08898271. The firm's registered office is in NORTON HEATH. You can find them at Design Den The Maltings, Chelmsford Road, Norton Heath, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DESIGN + PRINT LIMITED
Company Number:08898271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Design Den The Maltings, Chelmsford Road, Norton Heath, Essex, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director17 February 2014Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director17 March 2014Active

People with Significant Control

Mr. Steven Andrew Jason Morgan-Cummins
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-11Insolvency

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

Download
2023-02-18Insolvency

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

Download
2022-02-14Insolvency

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

Download
2021-01-06Address

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

Download
2021-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Resolution

Resolution.

Download
2020-10-18Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Mortgage

Mortgage satisfy charge full.

Download
2016-07-26Address

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

Download
2016-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type dormant.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Address

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

Download
2015-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.