Company Information for A3 DESIGN & PRINT LIMITED
Orchard Street Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
A3 DESIGN & PRINT LIMITED | |||
Legal Registered Office | |||
Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH Other companies in GU9 | |||
| |||
Company Number | 00967099 | |
---|---|---|
Company ID Number | 00967099 | |
Date formed | 1969-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-27 12:02:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLE-ANN POOLES |
||
ANTHONY MICHAEL POOLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANN POOLES |
Company Secretary | ||
CAROLE ANN POOLES |
Director | ||
ROBERT WHITFIELD |
Director | ||
LISA DOROTHY WARD |
Director | ||
NICOLA KEEBLE |
Company Secretary | ||
NATHAN JOKHOO |
Company Secretary | ||
HELEN EIRENE SMITH |
Company Secretary | ||
HELEN EIRENE SMITH |
Director | ||
NIGEL COLIN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A3 DIGITAL PRINT LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Liquidation | |
BOURNE MILL BUSINESS PARK LIMITED | Director | 2002-09-10 | CURRENT | 1987-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/22 FROM Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-11-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-18 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/20 FROM Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009670990010 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 6001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 6001 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CAROLE-ANN POOLES on 2015-12-01 | |
CH01 | Director's details changed for Mr Anthony Michael Pooles on 2015-08-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 6001 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 6001 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009670990009 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Carole-Ann Pooles | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE POOLES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL POOLES / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN POOLES / 04/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: BOURNE MILL BUSINESS PARK GUILDFORD ROAD FARNHAM SURREY GU9 9PS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED A 3 LITHO LIMITED CERTIFICATE ISSUED ON 06/11/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 02/10/98 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: A3 HOUSE BOURNE MILL ESTATE GUILDFORD ROAD FARNHAM SURREY GU9 9PS | |
ORES04 | £ NC 6000/6001 02/10/9 |
Appointmen | 2020-11-26 |
Resolution | 2020-11-26 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PARAGON BANK BUSINESS FINANCE PLC | ||
Outstanding | CITY BUSINESS FINANCE LTD T/A PRINT FINANCE | ||
FIXED AND FLOATING CHARGE | Outstanding | RBS IF LIMITED | |
DEBENTURE | Satisfied | COMMERCIAL PRESS PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER BOOKDEBTS. | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A3 DESIGN & PRINT LIMITED
A3 DESIGN & PRINT LIMITED owns 1 domain names.
a3digital.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey Heath Borough Council | |
|
This is an order for 4000 x2 kinds of Windle Valley Dial a Ride leaflets for Community Services. Estimate no: 64874. |
Surrey Heath Borough Council | |
|
|
Surrey County Council | |
|
|
Surrey Heath Borough Council | |
|
|
Surrey Heath Borough Council | |
|
|
Surrey Heath Borough Council | |
|
COMMUNITY SERVICES LEAFLETS/MAYORAL XMAS CARDS |
Surrey Heath Borough Council | |
|
OUTSOURCED PRINTING CF3701 |
Surrey Heath Borough Council | |
|
PARKING PERMIT LETTERS WITH PERMITS TC67720 |
Surrey Heath Borough Council | |
|
BUSINESS BREAKFAST FOLDERS |
Surrey Heath Borough Council | |
|
COMMUNITY SERVICES LEAFLETS |
Surrey Heath Borough Council | |
|
PRINTING OF SUBMISSION CTCAAP |
Surrey Heath Borough Council | |
|
CF3549 PRINTING CONTACT CENTRE |
Surrey Heath Borough Council | |
|
DRAFT INFRASTRUCTURE DELIVERY SPD PRINTING |
Surrey Heath Borough Council | |
|
AL1425 PRINTING |
Surrey Heath Borough Council | |
|
CAMBERLEY AAP PRINTING |
Surrey Heath Borough Council | |
|
ENVELOPES |
Surrey Heath Borough Council | |
|
SITE ALLOCATIONS ISSUES & OPTIONS LEAFLET PRINTING |
Surrey Heath Borough Council | |
|
AL1425 PRINTING RECHARGES |
Surrey Heath Borough Council | |
|
PRINTING OF WUA CHARACTER SPD-FINAL |
Rushcliffe Borough Council | |
|
External Printing |
Guildford Borough Council | |
|
|
Surrey Heath Borough Council | |
|
SUMMARY LEAFLET REPRINT AND POSTER |
Surrey Heath Borough Council | |
|
SUMMARY DOCUMENT CAMBERLEY TOWN CENTRE |
Surrey Heath Borough Council | |
|
PRINTING OF DISPLAY BOARDS |
Surrey Heath Borough Council | |
|
PRINTING OF POSTCARD AND AAP |
Surrey Heath Borough Council | |
|
CORE STRATEGY PRINT COSTS FOR 100 COPIES |
Surrey Heath Borough Council | |
|
WESTERN URBAN AREA CHARACTER SPD MAP PRINTING |
Surrey Heath Borough Council | |
|
DEEPCUT SPD PRINTING COSTS |
Surrey Heath Borough Council | |
|
CF2092 - OUTSOURCED PRINTING |
Rushcliffe Borough Council | |
|
Fireworks Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A3 DESIGN & PRINT LIMITED | Event Date | 2020-11-26 |
Name of Company: A3 DESIGN & PRINT LIMITED Company Number: 00967099 Nature of Business: Printing not elsewhere classified Previous Name of Company: A 3 Litho Limited; I.M. Smith (Sprint) Limited Regis… | |||
Initiating party | Event Type | Resolution | |
Defending party | A3 DESIGN & PRINT LIMITED | Event Date | 2020-11-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |