BUSINESS PRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

BUSINESS PRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04612848

Incorporation date

10/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Grove Road, Wrexham LL11 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Termination of appointment of Steven Graham Whitley as a director on 2025-12-15
dot icon16/12/2025
Application to strike the company off the register
dot icon31/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-06-30
dot icon05/12/2024
Secretary's details changed for Mrs Sandra Margaret Whitley-Jones on 2024-12-05
dot icon02/12/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/12/2022
Registered office address changed from Millwood House Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH to 3 Grove Road Wrexham LL11 1DY on 2022-12-14
dot icon14/12/2022
Director's details changed for Mrs Sandra Margaret Whitley-Jones on 2022-12-14
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon27/09/2022
Director's details changed for Mrs Sandra Whitley Jones on 2022-09-27
dot icon27/09/2022
Change of details for Mrs Sandra Whitley Jones as a person with significant control on 2022-09-27
dot icon27/09/2022
Secretary's details changed for Mrs Sandra Whitley Jones on 2022-09-27
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon15/01/2020
Notification of Sandra Whitley Jones as a person with significant control on 2020-01-15
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/12/2013
Director's details changed for Sandra Whitley Jones on 2013-12-27
dot icon27/12/2013
Director's details changed for Mr Steven Graham Whitley on 2013-12-27
dot icon27/12/2013
Secretary's details changed for Sandra Whitley Jones on 2013-12-27
dot icon14/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/11/2011
Certificate of change of name
dot icon10/11/2011
Change of name notice
dot icon06/07/2011
Certificate of change of name
dot icon06/07/2011
Change of name notice
dot icon17/06/2011
Certificate of change of name
dot icon17/06/2011
Change of name notice
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon29/01/2010
Director's details changed for Steven Graham Whitley on 2009-12-01
dot icon29/01/2010
Director's details changed for Sandra Whitley Jones on 2009-12-01
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/12/2008
Return made up to 10/12/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 10/12/07; full list of members
dot icon24/04/2007
Return made up to 10/12/06; full list of members
dot icon19/02/2007
Return made up to 10/12/05; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/04/2006
Registered office changed on 04/04/06 from: 4 king street, wrexham, LL11 1LE
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/01/2005
Return made up to 10/12/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Secretary's particulars changed;director's particulars changed
dot icon19/02/2004
Return made up to 10/12/03; full list of members
dot icon14/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon28/11/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon28/11/2003
Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-20.96 % *

* during past year

Cash in Bank

£32,588.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
61.94K
-
0.00
68.20K
-
2022
5
60.99K
-
0.00
41.23K
-
2023
3
105.30K
-
0.00
32.59K
-
2023
3
105.30K
-
0.00
32.59K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

105.30K £Ascended72.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.59K £Descended-20.96 % *

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
Whitley, Steven Graham
Director
10/12/2002 - 15/12/2025
-
Whitley-Jones, Sandra Margaret
Director
10/12/2002 - Present
-
Whitley-Jones, Sandra Margaret
Secretary
10/12/2002 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS PRINT & DESIGN LIMITED

BUSINESS PRINT & DESIGN LIMITED is an(a) Dissolved company incorporated on 10/12/2002 with the registered office located at 3 Grove Road, Wrexham LL11 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

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

toggle

BUSINESS PRINT & DESIGN LIMITED is currently Dissolved. It was registered on 10/12/2002 and dissolved on 10/03/2026.

Where is BUSINESS PRINT & DESIGN LIMITED located?

toggle

BUSINESS PRINT & DESIGN LIMITED is registered at 3 Grove Road, Wrexham LL11 1DY.

What does BUSINESS PRINT & DESIGN LIMITED do?

toggle

BUSINESS PRINT & DESIGN LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does BUSINESS PRINT & DESIGN LIMITED have?

toggle

BUSINESS PRINT & DESIGN LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.