DESIGN 2 PRINT (LLANDUDNO) LIMITED

Register to unlock more data on OkredoRegister

DESIGN 2 PRINT (LLANDUDNO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02600994

Incorporation date

12/04/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor, Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1991)
dot icon28/07/2025
Removal of liquidator by court order
dot icon28/07/2025
Appointment of a voluntary liquidator
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-03-23
dot icon14/03/2025
Removal of liquidator by court order
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-23
dot icon28/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/04/2023
Resolutions
dot icon12/04/2023
Appointment of a voluntary liquidator
dot icon12/04/2023
Statement of affairs
dot icon12/04/2023
Registered office address changed from The Factory Builder Street West Llandudno Gwynedd LL30 1HH to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 2023-04-12
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon26/05/2021
Confirmation statement made on 2021-03-29 with updates
dot icon07/05/2020
Confirmation statement made on 2020-03-29 with updates
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon20/02/2019
Change of details for Mr Reece Owen as a person with significant control on 2019-02-20
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon17/11/2017
Termination of appointment of David Clement Davies as a director on 2017-11-01
dot icon18/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon01/09/2015
Registration of charge 026009940009, created on 2015-09-01
dot icon07/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon16/02/2012
Appointment of Ms Helen Kathryn Jones as a director
dot icon16/02/2012
Appointment of Mr Paul Michael Wyn Evans as a director
dot icon28/01/2012
Termination of appointment of Natasha Evans as a secretary
dot icon20/12/2011
Termination of appointment of Arwell Hughes as a director
dot icon20/12/2011
Termination of appointment of John Baker as a director
dot icon20/12/2011
Termination of appointment of Ronald Smith as a director
dot icon24/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Duplicate mortgage certificatecharge no:8
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon01/06/2010
Director's details changed for John Baker on 2010-04-12
dot icon01/06/2010
Director's details changed for David Reece Owen on 2010-04-12
dot icon01/06/2010
Director's details changed for Ronald Scott Smith on 2010-04-12
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon15/04/2009
Secretary's change of particulars / natasha evans / 19/01/2009
dot icon19/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/05/2008
Return made up to 12/04/08; full list of members
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
New secretary appointed
dot icon04/05/2007
Return made up to 12/04/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/05/2006
Return made up to 12/04/06; no change of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/05/2005
Return made up to 12/04/05; no change of members
dot icon05/02/2005
Accounts for a small company made up to 2004-08-31
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
New secretary appointed
dot icon22/04/2004
Return made up to 12/04/04; full list of members
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon19/12/2003
Accounts for a small company made up to 2003-08-31
dot icon25/04/2003
Return made up to 12/04/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-08-31
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Return made up to 12/04/02; full list of members
dot icon07/01/2002
Accounts for a small company made up to 2001-08-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon04/05/2001
Return made up to 12/04/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-08-31
dot icon02/05/2000
Return made up to 12/04/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-08-31
dot icon07/05/1999
Return made up to 12/04/99; no change of members
dot icon23/04/1999
Accounts for a small company made up to 1998-08-31
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
£ nc 50000/250000 23/07/98
dot icon13/06/1998
Accounts for a small company made up to 1997-08-31
dot icon27/04/1998
Return made up to 12/04/98; full list of members
dot icon22/04/1997
Return made up to 12/04/97; no change of members
dot icon21/04/1997
Accounts for a small company made up to 1996-08-31
dot icon10/09/1996
Particulars of mortgage/charge
dot icon19/04/1996
Return made up to 12/04/96; no change of members
dot icon14/03/1996
Accounts for a small company made up to 1995-08-31
dot icon11/05/1995
Accounts for a small company made up to 1994-08-31
dot icon20/04/1995
Return made up to 12/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/04/1994
Return made up to 12/04/94; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-08-31
dot icon22/04/1993
Return made up to 12/04/93; no change of members
dot icon15/02/1993
Director resigned
dot icon19/01/1993
Accounts for a small company made up to 1992-08-31
dot icon24/04/1992
Return made up to 12/04/92; full list of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon10/01/1992
Particulars of mortgage/charge
dot icon09/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Ad 06/01/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/01/1992
Memorandum and Articles of Association
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
£ nc 1000/50000 06/01/92
dot icon08/01/1992
Registered office changed on 08/01/92 from: 11 st james square manchester M2 6DR
dot icon08/01/1992
Accounting reference date notified as 31/08
dot icon30/09/1991
Certificate of change of name
dot icon23/09/1991
New secretary appointed;director resigned;new director appointed
dot icon23/09/1991
Secretary resigned;director resigned;new director appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon13/05/1991
Director resigned;new director appointed
dot icon13/05/1991
Secretary resigned;new secretary appointed
dot icon13/05/1991
Director resigned;new director appointed
dot icon13/05/1991
Registered office changed on 13/05/91 from: 2 baches street london N1 6UB
dot icon12/04/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,145.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
10/11/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2021
dot iconNext account date
30/08/2022
dot iconNext due on
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
239.68K
-
0.00
1.15K
-
2021
14
239.68K
-
0.00
1.15K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

239.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.15K £Ascended- *

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
Owen, David Reece
Director
04/09/1991 - Present
-
Evans, Paul Michael Wyn
Director
04/08/2011 - Present
-
Jones, Helen Kathryn
Director
04/08/2011 - Present
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DESIGN 2 PRINT (LLANDUDNO) LIMITED

DESIGN 2 PRINT (LLANDUDNO) LIMITED is an(a) Liquidation company incorporated on 12/04/1991 with the registered office located at 6th Floor, Bank House, Cherry Street, Birmingham B2 5AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN 2 PRINT (LLANDUDNO) LIMITED?

toggle

DESIGN 2 PRINT (LLANDUDNO) LIMITED is currently Liquidation. It was registered on 12/04/1991 .

Where is DESIGN 2 PRINT (LLANDUDNO) LIMITED located?

toggle

DESIGN 2 PRINT (LLANDUDNO) LIMITED is registered at 6th Floor, Bank House, Cherry Street, Birmingham B2 5AL.

What does DESIGN 2 PRINT (LLANDUDNO) LIMITED do?

toggle

DESIGN 2 PRINT (LLANDUDNO) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DESIGN 2 PRINT (LLANDUDNO) LIMITED have?

toggle

DESIGN 2 PRINT (LLANDUDNO) LIMITED had 14 employees in 2021.

What is the latest filing for DESIGN 2 PRINT (LLANDUDNO) LIMITED?

toggle

The latest filing was on 28/07/2025: Removal of liquidator by court order.