Background WavePink WaveYellow Wave

A PRINT & DESIGN LTD (04736289)

A PRINT & DESIGN LTD (04736289) is an active UK company. incorporated on 16 April 2003. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). A PRINT & DESIGN LTD has been registered for 22 years. Current directors include AYRES, Roger John.

Company Number
04736289
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
A PRINT, Newport, NP20 2AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
AYRES, Roger John
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PRINT & DESIGN LTD

A PRINT & DESIGN LTD is an active company incorporated on 16 April 2003 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). A PRINT & DESIGN LTD was registered 22 years ago.(SIC: 17230)

Status

active

Active since 22 years ago

Company No

04736289

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

A PRINT Unit 23 Enterprise Way Newport, NP20 2AQ,

Previous Addresses

Summit House 5 Gold Tops Newport NP20 4PG
From: 16 April 2003To: 23 February 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Apr 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AYRES, Roger John

Active
12 Hawarden Road, NewportNP9 8JP
Born September 1957
Director
Appointed 16 Apr 2003

BAINES, David Harold

Resigned
7 Herons Way, CaerphillyCF83 1SW
Secretary
Appointed 16 Apr 2003
Resigned 24 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Apr 2003
Resigned 25 Apr 2003

PARAMOUNT SECRETARIES LTD

Resigned
5 Gold Tops, NewportNP20 4PG
Corporate secretary
Appointed 24 Nov 2005
Resigned 10 Jun 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Apr 2003
Resigned 25 Apr 2003

Persons with significant control

1

Mr Roger John Ayres

Active
Enterprise Way, NewportNP20 2AQ
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
287Change of Registered Office
Legacy
2 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
3 September 2004
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation