MAKE DESIGN AND PRINT LTD

Register to unlock more data on OkredoRegister

MAKE DESIGN AND PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05987653

Incorporation date

03/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon19/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon24/11/2020
Termination of appointment of Lisa Mckay as a secretary on 2020-11-23
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon13/10/2020
Termination of appointment of Lisa Mckay as a director on 2020-10-01
dot icon03/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon20/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2018
Registered office address changed from Unit 3 Plantagenet Estate Warwick Road Kineton Warwickshire CV35 0HU to Unit 14 Shipston Business Village Tilemans Lane Shipston-on-Stour CV36 4FF on 2018-11-20
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/07/2018
Appointment of Mrs Lisa Mckay as a director on 2018-07-01
dot icon28/11/2017
Change of details for Mr Andrew Thomas Sheffield as a person with significant control on 2017-11-01
dot icon27/11/2017
Change of details for Mr Andrew Thomas Sheffield as a person with significant control on 2017-11-01
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon19/10/2016
Micro company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Andrew Thomas Sheffield on 2015-07-30
dot icon15/09/2015
Micro company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon01/02/2012
Appointment of Mrs Lisa Mckay as a secretary
dot icon01/02/2012
Termination of appointment of David Chick as a director
dot icon01/02/2012
Termination of appointment of David Chick as a secretary
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr David Stephen William Chick on 2010-10-01
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2011
Registered office address changed from Andrew Sheffield, Tudor House Lower Brailes Banbury Oxon OX15 5AQ on 2011-01-25
dot icon14/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Mr David Stephen William Chick on 2010-12-01
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Andrew Thomas Sheffield on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr David Stephen William Chick on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Mr David Stephen William Chick on 2009-11-09
dot icon09/11/2009
Director's details changed for Andrew Thomas Sheffield on 2009-11-09
dot icon09/11/2009
Secretary's details changed for David Stephen William Chick on 2009-11-09
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 03/11/08; full list of members
dot icon05/11/2008
Director and secretary's change of particulars / david chick / 12/05/2008
dot icon05/11/2008
Director's change of particulars / andrew sheffield / 11/07/2008
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2008
Prev sho from 30/11/2007 to 31/03/2007
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon03/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.56K
-
0.00
-
-
2022
3
54.83K
-
0.00
-
-
2023
3
26.13K
-
537.10K
-
-
2023
3
26.13K
-
537.10K
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

26.13K £Descended-52.35 % *

Total Assets(GBP)

-

Turnover(GBP)

537.10K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chick, David Stephen William
Director
03/11/2006 - 31/01/2012
2
Sheffield, Andrew Thomas
Director
03/11/2006 - Present
2
Chick, David Stephen William
Secretary
03/11/2006 - 31/01/2012
-
Mckay, Lisa
Secretary
01/02/2012 - 23/11/2020
-
Mckay, Lisa
Director
01/07/2018 - 01/10/2020
-

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

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4
STOCKWIN OF LONDON LIMITED3 Creekmouth Industrial Estate, 57 River Road, Barking, Essex IG11 0DA
Active

Category:

Production of meat and poultry meat products

Comp. code:

02380510

Reg. date:

05/05/1989

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAKE DESIGN AND PRINT LTD

MAKE DESIGN AND PRINT LTD is an(a) Active company incorporated on 03/11/2006 with the registered office located at Unit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE DESIGN AND PRINT LTD?

toggle

MAKE DESIGN AND PRINT LTD is currently Active. It was registered on 03/11/2006 .

Where is MAKE DESIGN AND PRINT LTD located?

toggle

MAKE DESIGN AND PRINT LTD is registered at Unit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF.

What does MAKE DESIGN AND PRINT LTD do?

toggle

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

How many employees does MAKE DESIGN AND PRINT LTD have?

toggle

MAKE DESIGN AND PRINT LTD had 3 employees in 2023.

What is the latest filing for MAKE DESIGN AND PRINT LTD?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.