BEX DESIGN & PRINT LTD

Register to unlock more data on OkredoRegister

BEX DESIGN & PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280700

Incorporation date

19/11/1996

Size

Small

Contacts

Registered address

Registered address

Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire SN11 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon13/10/2025
Director's details changed for Mr Mark Patrick O'neill on 2025-10-10
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/11/2024
Change of details for Amcomri Group Limited as a person with significant control on 2024-11-20
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon18/09/2023
Cessation of Amcomri 16 Limited as a person with significant control on 2023-08-31
dot icon18/09/2023
Notification of Amcomri Group Limited as a person with significant control on 2023-08-31
dot icon22/08/2023
Registration of charge 032807000004, created on 2023-08-08
dot icon09/08/2023
Appointment of Ms Melanie Conway as a director on 2023-08-07
dot icon30/06/2023
Accounts for a small company made up to 2022-12-31
dot icon26/04/2023
Second filing of Confirmation Statement dated 2022-11-19
dot icon29/12/2022
Change of details for Amcomri Group Limited as a person with significant control on 2022-11-17
dot icon30/11/2022
Confirmation statement made on 2022-08-12 with updates
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon28/04/2022
Change of share class name or designation
dot icon22/04/2022
Second filing of the annual return made up to 2015-11-19
dot icon30/03/2022
Appointment of Miss Inca Lockhart-Ross as a secretary on 2022-03-30
dot icon26/03/2022
Cessation of Bex Holdings Limited as a person with significant control on 2022-03-11
dot icon25/03/2022
Notification of Amcomri Group Limited as a person with significant control on 2022-03-11
dot icon23/03/2022
Second filing of Confirmation Statement dated 2016-11-19
dot icon17/03/2022
Registration of charge 032807000003, created on 2022-03-11
dot icon15/03/2022
Termination of appointment of Michael John Board as a director on 2022-03-11
dot icon15/03/2022
Termination of appointment of Ian Michael Board as a director on 2022-03-11
dot icon15/03/2022
Termination of appointment of Elizabeth Mary Board as a director on 2022-03-11
dot icon15/03/2022
Termination of appointment of Michael John Board as a secretary on 2022-03-11
dot icon15/03/2022
Appointment of Mr Hugh Mark Whitcomb as a director on 2022-03-11
dot icon15/03/2022
Appointment of Mr Mark O'neill as a director on 2022-03-11
dot icon14/03/2022
Registration of charge 032807000002, created on 2022-03-11
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Satisfaction of charge 1 in full
dot icon27/11/2017
19/11/17 Statement of Capital gbp 130
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/09/2017
Termination of appointment of Mark John Board as a director on 2017-09-26
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/10/2014
Certificate of change of name
dot icon16/10/2014
Change of name notice
dot icon16/06/2014
Particulars of variation of rights attached to shares
dot icon16/06/2014
Statement of company's objects
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Resolutions
dot icon16/06/2014
Change of share class name or designation
dot icon09/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon02/12/2011
Secretary's details changed for Mr Michael John Board on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Ian Michael Board on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Michael John Board on 2011-12-02
dot icon02/12/2011
Director's details changed for Mark John Board on 2011-12-02
dot icon04/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon04/08/2010
Director's details changed for Ian Michael Board on 2010-07-19
dot icon04/08/2010
Director's details changed for Ian Michael Board on 2010-07-09
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon16/04/2010
Termination of appointment of Matthew Snell as a director
dot icon15/12/2009
Particulars of variation of rights attached to shares
dot icon11/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon09/11/2009
Appointment of Mr Matthew Christopher Snell as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/09/2009
Ad 23/07/09\gbp si 5@1=5\gbp ic 100/105\
dot icon23/09/2009
Nc inc already adjusted 23/07/09
dot icon23/09/2009
Resolutions
dot icon23/09/2009
Resolutions
dot icon23/09/2009
Resolutions
dot icon28/11/2008
Return made up to 19/11/08; full list of members
dot icon28/11/2008
Location of register of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 19/11/07; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Return made up to 19/11/06; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon02/12/2005
Return made up to 19/11/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon23/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/11/2004
Return made up to 19/11/04; full list of members
dot icon28/11/2003
Return made up to 19/11/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/02/2003
Director resigned
dot icon09/02/2003
Accounts for a small company made up to 2002-04-30
dot icon26/11/2002
Return made up to 19/11/02; full list of members
dot icon26/11/2002
New director appointed
dot icon05/02/2002
Accounts for a small company made up to 2001-04-30
dot icon13/12/2001
Return made up to 19/11/01; full list of members
dot icon09/08/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon02/04/2001
Registered office changed on 02/04/01 from: old station house station approach swindon wiltshire SN1 3DU
dot icon05/03/2001
Accounts for a small company made up to 2000-04-30
dot icon20/11/2000
Return made up to 19/11/00; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-04-30
dot icon25/11/1999
Return made up to 19/11/99; full list of members
dot icon09/07/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon17/11/1998
Return made up to 19/11/98; no change of members
dot icon23/04/1998
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon23/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon08/12/1997
Certificate of change of name
dot icon28/11/1997
Accounting reference date shortened from 30/11/97 to 31/10/97
dot icon20/11/1997
Ad 13/11/97--------- £ si 98@1
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Resolutions
dot icon20/11/1997
Return made up to 19/11/97; full list of members
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New secretary appointed
dot icon01/10/1997
Registered office changed on 01/10/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
dot icon19/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

38
2022
change arrow icon-67.42 % *

* during past year

Cash in Bank

£332,490.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
2.98M
-
0.00
1.02M
-
2022
38
11.35K
-
0.00
332.49K
-
2022
38
11.35K
-
0.00
332.49K
-

Employees

2022

Employees

38 Ascended0 % *

Net Assets(GBP)

11.35K £Descended-99.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

332.49K £Descended-67.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Mark Patrick
Director
11/03/2022 - Present
5
Whitcomb, Hugh Mark
Director
11/03/2022 - Present
43
Conway, Melanie
Director
07/08/2023 - Present
-

Persons with Significant Control

3
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 BEX DESIGN & PRINT LTD

BEX DESIGN & PRINT LTD is an(a) Active company incorporated on 19/11/1996 with the registered office located at Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire SN11 9PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BEX DESIGN & PRINT LTD?

toggle

BEX DESIGN & PRINT LTD is currently Active. It was registered on 19/11/1996 .

Where is BEX DESIGN & PRINT LTD located?

toggle

BEX DESIGN & PRINT LTD is registered at Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire SN11 9PX.

What does BEX DESIGN & PRINT LTD do?

toggle

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

How many employees does BEX DESIGN & PRINT LTD have?

toggle

BEX DESIGN & PRINT LTD had 38 employees in 2022.

What is the latest filing for BEX DESIGN & PRINT LTD?

toggle

The latest filing was on 13/10/2025: Director's details changed for Mr Mark Patrick O'neill on 2025-10-10.