BESTPRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

BESTPRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04864498

Incorporation date

13/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

30 Kennedy Drive, Haxby, York YO32 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon24/02/2026
Micro company accounts made up to 2024-11-30
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon27/12/2024
Micro company accounts made up to 2023-11-30
dot icon11/10/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon31/05/2024
Micro company accounts made up to 2022-11-30
dot icon07/11/2023
Compulsory strike-off action has been discontinued
dot icon06/11/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon29/12/2022
Micro company accounts made up to 2021-11-30
dot icon26/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon13/10/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon21/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon11/10/2019
Micro company accounts made up to 2018-11-30
dot icon29/09/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-11-30
dot icon15/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon14/10/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Christine Best as a secretary on 2014-08-31
dot icon30/09/2014
Termination of appointment of Peter Marsh Best as a director on 2014-08-31
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/10/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/08/2013
Registered office address changed from C/O the Jones Partnership 70 Westgate Pickering North Yorkshire YO18 8AZ England on 2013-08-31
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2010-08-13 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/10/2010
Registered office address changed from Unit 2 Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB England on 2010-10-18
dot icon18/10/2010
Termination of appointment of Christine Best as a director
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/03/2010
Director's details changed for Nathan James Best on 2010-03-04
dot icon04/03/2010
Annual return made up to 2009-08-13 with full list of shareholders
dot icon04/01/2010
Director's details changed for Nathan James Best on 2010-01-04
dot icon04/01/2010
Registered office address changed from C/O Account Business Management Solutions Alc Offices 71 Monkton Road York North Yorkshire YO31 9AL on 2010-01-04
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/08/2008
Return made up to 13/08/08; full list of members
dot icon28/01/2008
Return made up to 13/08/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/09/2006
Return made up to 13/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon15/08/2005
Return made up to 13/08/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/01/2005
Particulars of mortgage/charge
dot icon06/10/2004
Registered office changed on 06/10/04 from: peckitt ogden & co 8 marsden business park james nicolson link clifton york YO30 4WX
dot icon24/08/2004
Return made up to 13/08/04; full list of members
dot icon09/06/2004
Accounting reference date extended from 31/08/04 to 30/11/04
dot icon04/09/2003
Ad 14/08/03--------- £ si 2@1=2 £ ic 1/3
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New secretary appointed;new director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
Secretary resigned
dot icon31/08/2003
Director resigned
dot icon13/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
33.37K
-
0.00
-
-
2021
4
33.37K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

33.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
13/08/2003 - 13/08/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
13/08/2003 - 13/08/2003
15962
Mr Nathan James Best
Director
13/08/2003 - Present
-
Best, Christine
Director
13/08/2003 - 18/10/2010
1
Best, Peter Marsh
Director
13/08/2003 - 31/08/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTPRINT & DESIGN LIMITED

BESTPRINT & DESIGN LIMITED is an(a) Active company incorporated on 13/08/2003 with the registered office located at 30 Kennedy Drive, Haxby, York YO32 3JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESTPRINT & DESIGN LIMITED?

toggle

BESTPRINT & DESIGN LIMITED is currently Active. It was registered on 13/08/2003 .

Where is BESTPRINT & DESIGN LIMITED located?

toggle

BESTPRINT & DESIGN LIMITED is registered at 30 Kennedy Drive, Haxby, York YO32 3JD.

What does BESTPRINT & DESIGN LIMITED do?

toggle

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

How many employees does BESTPRINT & DESIGN LIMITED have?

toggle

BESTPRINT & DESIGN LIMITED had 4 employees in 2021.

What is the latest filing for BESTPRINT & DESIGN LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2024-11-30.