KIWI DESIGN AND PRINT LIMITED
BIRMINGHAM KIRFEL GRAPHICS LIMITED

Hellopages » West Midlands » Birmingham » B26 1DT

Company number 03725134
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address C/O JAMES STANLEY & CO, 1733 COVENTRY ROAD SOUTH YARDLEY, BIRMINGHAM, WEST MIDLANDS, B26 1DT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of KIWI DESIGN AND PRINT LIMITED are www.kiwidesignandprint.co.uk, and www.kiwi-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Kiwi Design and Print Limited is a Private Limited Company. The company registration number is 03725134. Kiwi Design and Print Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Kiwi Design and Print Limited is C O James Stanley Co 1733 Coventry Road South Yardley Birmingham West Midlands B26 1dt. . PRICE, Susan Patricia is a Secretary of the company. PRICE, Keith Edward is a Director of the company. Secretary KIRBY, Susan Margaret has been resigned. Secretary PRICE, Keith Edward has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director FELTON, Roy Graham has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PRICE, Susan Patricia
Appointed Date: 12 July 2001

Director
PRICE, Keith Edward
Appointed Date: 03 March 1999
69 years old

Resigned Directors

Secretary
KIRBY, Susan Margaret
Resigned: 31 March 2000
Appointed Date: 03 March 1999

Secretary
PRICE, Keith Edward
Resigned: 12 July 2001
Appointed Date: 01 April 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
FELTON, Roy Graham
Resigned: 12 July 2001
Appointed Date: 03 March 1999
81 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

Mr Keith Edward Price
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KIWI DESIGN AND PRINT LIMITED Events

24 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 47 more events
02 Apr 1999
New director appointed
14 Mar 1999
Secretary resigned
14 Mar 1999
Director resigned
14 Mar 1999
Registered office changed on 14/03/99 from: 17 city business centre lower road london SE16 2XB
03 Mar 1999
Incorporation

KIWI DESIGN AND PRINT LIMITED Charges

6 May 2004
Debenture
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Mortgage debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…