About

Registered Number: 04194557
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Active
Registered Address: South Building, Upper Farm Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE

 

Based in Basingstoke, Kingsclere Design & Print Ltd was setup in 2001, it has a status of "Active". The current directors of the company are listed as Davis, Roger Mark, Loxton, Timothy Benjamin, Loxton, Joanne Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Roger Mark 01 February 2002 - 1
LOXTON, Timothy Benjamin 05 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LOXTON, Joanne Louise 05 April 2001 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 13 October 2009
SH01 - Return of Allotment of shares 05 October 2009
RESOLUTIONS - N/A 26 September 2009
123 - Notice of increase in nominal capital 26 September 2009
363a - Annual Return 30 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 06 August 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
363s - Annual Return 23 April 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.