About

Registered Number: 05841801
Date of Incorporation: 09/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Miltons Cottages, Petworth Road, Witley, Surrey, GU8 5LT

 

Based in Witley, Warner Design & Print Ltd was established in 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the Warner Design & Print Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Mark Reginald 18 June 2006 - 1
WARNER, Brian William 18 June 2006 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Mark Reginald 02 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
PSC01 - N/A 07 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 June 2015
MR04 - N/A 28 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 July 2014
MR01 - N/A 10 February 2014
AA - Annual Accounts 03 February 2014
MR04 - N/A 08 January 2014
MR01 - N/A 11 December 2013
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 06 January 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 01 February 2008
363a - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 10 August 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Fully Satisfied

N/A

A registered charge 02 December 2013 Outstanding

N/A

Debenture 28 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.