TEMPLAR PRINT AND DESIGN LIMITED

Register to unlock more data on OkredoRegister

TEMPLAR PRINT AND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01571276

Incorporation date

30/06/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit H, Tyburn Trading Estate, Ashold Farm Road, Erdington, Birmingham B24 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon20/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2016
First Gazette notice for voluntary strike-off
dot icon26/09/2016
Application to strike the company off the register
dot icon15/09/2016
Termination of appointment of Brian Frederick Biles as a director on 2016-08-01
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/05/2015
Previous accounting period extended from 2014-12-31 to 2015-04-30
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Termination of appointment of Steven Green as a director
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-15
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 15/06/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 15/06/08; full list of members
dot icon13/03/2008
Return made up to 15/06/07; full list of members; amend
dot icon13/03/2008
Return made up to 15/06/04; full list of members; amend
dot icon13/03/2008
Return made up to 15/06/05; full list of members; amend
dot icon13/03/2008
Return made up to 15/06/06; full list of members; amend
dot icon06/03/2008
Director appointed mr steven leslie green
dot icon03/07/2007
Return made up to 15/06/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 15/06/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/09/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon11/07/2005
Return made up to 15/06/05; full list of members
dot icon11/07/2005
New secretary appointed
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/09/2004
Notice of assignment of name or new name to shares
dot icon02/09/2004
Return made up to 15/06/04; full list of members
dot icon24/10/2003
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 15/06/03; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/08/2002
Return made up to 15/06/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/07/2001
Return made up to 15/06/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon11/08/1999
Return made up to 15/06/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1998
Return made up to 15/06/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-12-31
dot icon13/11/1997
Accounts for a small company made up to 1996-12-31
dot icon19/06/1997
Return made up to 15/06/97; no change of members
dot icon10/07/1996
Return made up to 15/06/96; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon22/06/1995
Return made up to 15/06/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/06/1994
Return made up to 15/06/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/06/1993
Return made up to 15/06/93; full list of members
dot icon01/10/1992
Accounts for a small company made up to 1991-12-31
dot icon17/09/1992
Auditor's resignation
dot icon09/06/1992
Return made up to 15/06/92; no change of members
dot icon13/08/1991
Return made up to 21/06/91; no change of members
dot icon04/06/1991
Accounts for a small company made up to 1990-12-31
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon25/06/1990
Return made up to 15/06/90; full list of members
dot icon20/11/1989
Return made up to 16/06/89; full list of members
dot icon15/11/1989
Accounts for a small company made up to 1988-12-31
dot icon13/01/1989
Wd 20/12/88 ad 01/12/88--------- £ si 4900@1=4900 £ ic 100/5000
dot icon13/01/1989
Resolutions
dot icon09/12/1988
Return made up to 10/06/88; full list of members
dot icon09/11/1988
Accounts for a small company made up to 1987-12-31
dot icon16/07/1988
Particulars of mortgage/charge
dot icon23/02/1988
Accounts for a small company made up to 1986-12-31
dot icon28/01/1988
Return made up to 20/05/87; full list of members
dot icon02/11/1987
Particulars of mortgage/charge
dot icon15/08/1987
Registered office changed on 15/08/87 from: 11 marstone lane birmingham B18 6JE
dot icon06/07/1987
Certificate of change of name
dot icon10/01/1987
Accounts for a small company made up to 1985-12-31
dot icon21/11/1986
Return made up to 16/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Steven Leslie
Director
01/09/2007 - 01/07/2013
9
Biles, Richard Brian
Director
20/09/2005 - Present
2
Biles, Brian Frederick
Secretary
01/06/2005 - Present
1
Biles, Jane Cherry
Secretary
15/11/1995 - 01/06/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEMPLAR PRINT AND DESIGN LIMITED

TEMPLAR PRINT AND DESIGN LIMITED is an(a) Dissolved company incorporated on 30/06/1981 with the registered office located at Unit H, Tyburn Trading Estate, Ashold Farm Road, Erdington, Birmingham B24 9QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEMPLAR PRINT AND DESIGN LIMITED?

toggle

TEMPLAR PRINT AND DESIGN LIMITED is currently Dissolved. It was registered on 30/06/1981 and dissolved on 20/12/2016.

Where is TEMPLAR PRINT AND DESIGN LIMITED located?

toggle

TEMPLAR PRINT AND DESIGN LIMITED is registered at Unit H, Tyburn Trading Estate, Ashold Farm Road, Erdington, Birmingham B24 9QG.

What does TEMPLAR PRINT AND DESIGN LIMITED do?

toggle

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

What is the latest filing for TEMPLAR PRINT AND DESIGN LIMITED?

toggle

The latest filing was on 20/12/2016: Final Gazette dissolved via voluntary strike-off.