About

Registered Number: 05883747
Date of Incorporation: 21/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1a The Maltings, Railway Place, Hertford, SG13 7JT

 

Having been setup in 2006, Ushers Print & Design Ltd has its registered office in Hertford, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
USHER, Deborah Ann 21 July 2006 - 1
USHER, Gary Stephen 21 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 18 March 2014
AD01 - Change of registered office address 22 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.