ASHLEIGH PRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

ASHLEIGH PRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605741

Incorporation date

28/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8 Rampart Road, Great Yarmouth, Norfolk NR30 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon05/11/2025
Micro company accounts made up to 2025-09-30
dot icon15/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-09-30
dot icon11/09/2024
Notification of Sarah Buttery as a person with significant control on 2024-09-05
dot icon11/09/2024
Change of details for Mrs Diane Ashleigh as a person with significant control on 2024-09-05
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-09-30
dot icon01/08/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Change of details for Mrs Diane Ashleigh as a person with significant control on 2022-09-23
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/01/2022
Director's details changed for Mrs Diane Ashleigh on 2022-01-03
dot icon19/11/2021
Micro company accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-09-30
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-09-30
dot icon25/10/2019
Director's details changed for Mrs Diane Ashleigh on 2019-10-15
dot icon05/08/2019
Secretary's details changed for Sarah Buttery on 2019-07-31
dot icon05/08/2019
Change of details for Mrs Diane Ashleigh as a person with significant control on 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-09-30
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon10/04/2018
Change of share class name or designation
dot icon05/04/2018
Resolutions
dot icon05/03/2018
Micro company accounts made up to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon20/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon23/08/2010
Director's details changed for Diane Ashleigh on 2010-07-28
dot icon16/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 28/07/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Return made up to 28/07/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 28/07/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon03/08/2006
Return made up to 28/07/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/08/2004
Return made up to 28/07/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/08/2002
Return made up to 28/07/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 28/07/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/08/2000
Return made up to 28/07/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon04/11/1999
Registered office changed on 04/11/99 from:\141 king street, great yarmouth, norfolk NR30 2PQ
dot icon20/08/1999
Return made up to 28/07/99; full list of members
dot icon10/12/1998
Director's particulars changed
dot icon13/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon07/10/1998
Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
Registered office changed on 17/09/98 from:\1 mitchell lane, bristol, BS1 6BU
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon28/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Diane Ashleigh
Director
28/07/1998 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/1998 - 28/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/07/1998 - 28/07/1998
43699
Buttery, Sarah
Secretary
28/07/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHLEIGH PRINT & DESIGN LIMITED

ASHLEIGH PRINT & DESIGN LIMITED is an(a) Active company incorporated on 28/07/1998 with the registered office located at 8 Rampart Road, Great Yarmouth, Norfolk NR30 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEIGH PRINT & DESIGN LIMITED?

toggle

ASHLEIGH PRINT & DESIGN LIMITED is currently Active. It was registered on 28/07/1998 .

Where is ASHLEIGH PRINT & DESIGN LIMITED located?

toggle

ASHLEIGH PRINT & DESIGN LIMITED is registered at 8 Rampart Road, Great Yarmouth, Norfolk NR30 1PX.

What does ASHLEIGH PRINT & DESIGN LIMITED do?

toggle

ASHLEIGH PRINT & DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ASHLEIGH PRINT & DESIGN LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-09-30.