About

Registered Number: 03801406
Date of Incorporation: 06/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB

 

Having been setup in 1999, Connect Design & Print Ltd has its registered office in Nottingham, it's status is listed as "Active". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Thomas Nigel 09 July 1999 - 1
RADFORD, Peter Alan 06 July 1999 19 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Carolyn Gail 19 January 2007 - 1
RADFORD, Elizabeth Marion 06 July 1999 19 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 07 January 2020
MR04 - N/A 22 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 27 March 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 19 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 02 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 30 May 2001
225 - Change of Accounting Reference Date 03 November 2000
363s - Annual Return 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2006 Fully Satisfied

N/A

Debenture 10 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.