3B DESIGN AND PRINT LIMITED
BEDFORD 3 B LEISURE LIMITED BOUNCY BOUNCY BOUNCY LIMITED

Hellopages » Bedfordshire » Bedford » MK42 8NA

Company number 04672256
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address NEWNORTH HOUSE COLLEGE STREET, KEMPSTON, BEDFORD, ENGLAND, MK42 8NA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 74100 - specialised design activities, 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mrs Michelle Daphne Anita Telling as a director on 1 January 2017; Previous accounting period shortened from 31 January 2017 to 9 October 2016. The most likely internet sites of 3B DESIGN AND PRINT LIMITED are www.3bdesignandprint.co.uk, and www.3b-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bedford Rail Station is 1.1 miles; to Kempston Hardwick Rail Station is 2.2 miles; to Lidlington Rail Station is 6.4 miles; to Flitwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3b Design and Print Limited is a Private Limited Company. The company registration number is 04672256. 3b Design and Print Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of 3b Design and Print Limited is Newnorth House College Street Kempston Bedford England Mk42 8na. The company`s financial liabilities are £26.29k. It is £-7.84k against last year. And the total assets are £93.19k, which is £27k against last year. TELLING, Michelle Daphne Anita is a Secretary of the company. BLADES, David Peter is a Director of the company. HARDY, Garry Norman is a Director of the company. HENNESSY, David Michael is a Director of the company. TELLING, Michelle Daphne Anita is a Director of the company. Secretary TRIGGS, Samantha Alison has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director TRIGGS, Adam Charles has been resigned. Director TRIGGS, Samantha Alison has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other publishing activities".


3b design and print Key Finiance

LIABILITIES £26.29k
-23%
CASH n/a
TOTAL ASSETS £93.19k
+40%
All Financial Figures

Current Directors

Secretary
TELLING, Michelle Daphne Anita
Appointed Date: 11 October 2016

Director
BLADES, David Peter
Appointed Date: 10 October 2016
65 years old

Director
HARDY, Garry Norman
Appointed Date: 10 October 2016
65 years old

Director
HENNESSY, David Michael
Appointed Date: 10 October 2016
52 years old

Director
TELLING, Michelle Daphne Anita
Appointed Date: 01 January 2017
55 years old

Resigned Directors

Secretary
TRIGGS, Samantha Alison
Resigned: 10 October 2016
Appointed Date: 21 February 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 21 February 2003
Appointed Date: 20 February 2003

Director
TRIGGS, Adam Charles
Resigned: 10 October 2016
Appointed Date: 21 February 2003
53 years old

Director
TRIGGS, Samantha Alison
Resigned: 10 October 2016
Appointed Date: 21 February 2003
58 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 21 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Newnorth Print Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

3B DESIGN AND PRINT LIMITED Events

24 Mar 2017
Confirmation statement made on 20 February 2017 with updates
12 Jan 2017
Appointment of Mrs Michelle Daphne Anita Telling as a director on 1 January 2017
15 Nov 2016
Previous accounting period shortened from 31 January 2017 to 9 October 2016
15 Nov 2016
Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ to Newnorth House College Street Kempston Bedford MK42 8NA on 15 November 2016
19 Oct 2016
Satisfaction of charge 046722560001 in full
...
... and 46 more events
01 Apr 2003
Secretary resigned
13 Mar 2003
Director resigned
13 Mar 2003
New director appointed
13 Mar 2003
New director appointed
20 Feb 2003
Incorporation

3B DESIGN AND PRINT LIMITED Charges

6 February 2014
Charge code 0467 2256 0001
Delivered: 7 February 2014
Status: Satisfied on 19 October 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…