Company Information for BANBURY PRINT & DESIGN LIMITED
PENROSE HOUSE, 67 HIGHTOWN ROAD, BANBURY, OX16 9BE,
|
Company Registration Number
04738485
Private Limited Company
Active |
Company Name | |
---|---|
BANBURY PRINT & DESIGN LIMITED | |
Legal Registered Office | |
PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OX16 9BE Other companies in OX16 | |
Company Number | 04738485 | |
---|---|---|
Company ID Number | 04738485 | |
Date formed | 2003-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 17:27:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE ANN BANKS |
||
CAROLINE ANN BANKS |
||
DAVID CLIVE BANKS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPTIVATE COMMUNICATIONS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution The ordinary a shares and ordinary b shares share rights 20/04/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution The ordinary a shares and ordinary b shares share rights 20/04/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/08; full list of members | |
363a | Return made up to 17/04/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANBURY PRINT & DESIGN LIMITED
BANBURY PRINT & DESIGN LIMITED owns 1 domain names.
banburyprint.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as BANBURY PRINT & DESIGN LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Initiating party | BANBURY PRINT & DESIGN LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MASTERMAILER STATIONERY LIMITED | Event Date | 2013-11-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 7795 A Petition to wind up the above-named Company of Bloxham Mill, Barford Road, Bloxham OX15 4FF , presented on 8 November 2013 by BANBURY PRINT & DESIGN LIMITED , of The Print Centre, George Street, Banbury OX16 5BH , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 13 January 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Friday 10 January 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |