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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ | Director | 17 February 2014 | Active |
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ | Director | 17 March 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-10-18 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-26 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Address | Change registered office address company with date old address new address. | Download |
2015-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.