BEX DESIGN & PRINT LTD - CALNE


Company Profile Company Filings

Overview

BEX DESIGN & PRINT LTD is a Private Limited Company from CALNE and has the status: Active.
BEX DESIGN & PRINT LTD was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280700. The accounts status is SMALL and accounts are next due on 30/09/2024.

BEX DESIGN & PRINT LTD - CALNE

This company is listed in the following categories:
18129 - Printing n.e.c.
26110 - Manufacture of electronic components
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

STANIER ROAD
CALNE
WILTSHIRE
SN11 9PX

This Company Originates in : United Kingdom
Previous trading names include:
BEX DESIGN SERVICES LIMITED (until 16/10/2014)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK O'NEILL Mar 1984 Irish Director 2022-03-11 CURRENT
MISS INCA LOCKHART-ROSS Secretary 2022-03-30 CURRENT
MS MELANIE CONWAY Oct 1983 British Director 2023-08-07 CURRENT
MR HUGH MARK WHITCOMB Nov 1961 English Director 2022-03-11 CURRENT
ELIZABETH MARY BOARD May 1950 British Director 1999-05-01 UNTIL 2022-03-11 RESIGNED
MARK JOHN BOARD Oct 1969 English Director 2004-12-01 UNTIL 2017-09-26 RESIGNED
MR MICHAEL JOHN BOARD Aug 1946 British Director 1996-11-19 UNTIL 2022-03-11 RESIGNED
MR IAN MICHAEL BOARD Apr 1975 British Director 2004-12-01 UNTIL 2022-03-11 RESIGNED
MR ANDREW ROGER DAVID HAYWARD Nov 1963 British Director 2002-11-12 UNTIL 2002-12-31 RESIGNED
MC FORMATIONS LIMITED Director 1996-11-19 UNTIL 1996-11-19 RESIGNED
AMANDA JANE RAIKES MAY Dec 1960 British Director 1999-05-01 UNTIL 2001-04-30 RESIGNED
NIGEL LEONARD CHESHIRE Jan 1949 British Director 1999-02-24 UNTIL 2001-07-05 RESIGNED
MR STEVEN CHRISTOPHER RAIKES-MAY Aug 1953 British Director 1996-11-19 UNTIL 2001-04-30 RESIGNED
MRS SUSAN MARGARET OCCLESHAW Aug 1945 British Secretary 1996-11-19 UNTIL 2004-12-01 RESIGNED
CRS LEGAL SERVICES LIMITED Secretary 1996-11-19 UNTIL 1996-11-19 RESIGNED
MR MICHAEL JOHN BOARD Aug 1946 British Secretary 2004-12-01 UNTIL 2022-03-11 RESIGNED
MR MATTHEW CHRISTOPHER SNELL Feb 1977 British Director 2009-07-23 UNTIL 2010-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amcomri Group Limited 2023-08-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Amcomri 16 Limited 2022-03-11 - 2023-08-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Bex Holdings Limited 2016-04-06 - 2022-03-11 Chippenham   Wiltshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEI COMPOUNDS LIMITED SANDWICH Active FULL 20160 - Manufacture of plastics in primary forms
FIENNES RESTORATION LIMITED DROITWICH SPA In... SMALL 45320 - Retail trade of motor vehicle parts and accessories
BATH ROAD MANAGEMENT LIMITED REDDITCH Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
LINEAR COMPOSITES LIMITED WITNEY ENGLAND Active FULL 13100 - Preparation and spinning of textile fibres
JWH GROUP LTD LYDNEY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PREMIER LIMPET LIMITED GREAT GRANSDEN UNITED KINGDOM Active FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
LACUNA UK LIMITED REDDITCH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
JWH (MANUFACTURING) LIMITED NEWPORT WALES Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
NOVARE SOLUTIONS LIMITED LYDNEY Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
EPITROPIC FIBRES LIMITED DIDCOT ENGLAND Dissolved... FULL 13100 - Preparation and spinning of textile fibres
W J PROJECT SERVICES LIMITED LONDON ENGLAND Active FULL 71200 - Technical testing and analysis
INDUSTRIAL MATERIAL RECYCLING LIMITED DROITWICH Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
INDUSTRIAL IMPROVEMENT GROUP LIMITED DROITWICH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TROPHY SWINDON & NORTH WILTSHIRE LTD CALNE Dissolved... TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
POP UP PET SHOP LIMITED DEVIZES ENGLAND Dissolved... 47890 - Retail sale via stalls and markets of other goods
AMCOMRI 14 LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HARRISONS INVESTMENTS LIMITED TWICKENHAM ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
AMCOMRI 17 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
INDUSTRIAL COST REDUCTION LLP REDDITCH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-07-01 31-12-2022 332,490 Cash 11,347 equity
Bex Design & Print Ltd - Accounts to registrar (filleted) - small 18.2 2022-09-29 31-12-2021 £1,020,668 Cash £2,977,172 equity
Bex Design & Print Ltd - Accounts to registrar (filleted) - small 18.2 2021-10-15 30-04-2021 £781,263 Cash £2,480,956 equity
Bex Design & Print Ltd - Accounts to registrar (filleted) - small 18.2 2020-08-05 30-04-2020 £692,183 Cash £2,033,354 equity
Bex Design & Print Ltd - Accounts to registrar (filleted) - small 18.2 2019-08-07 30-04-2019 £462,176 Cash £1,865,096 equity
Bex Design & Print Ltd - Accounts to registrar (filleted) - small 18.1 2018-09-06 30-04-2018 £364,196 Cash £1,660,299 equity
Bex Design & Print Ltd - Accounts to registrar (filleted) - small 17.3 2017-10-31 30-04-2017 £371,408 Cash £1,546,955 equity
Bex Design & Print Ltd - Abbreviated accounts 16.1 2016-11-29 30-04-2016 £384,882 Cash £1,453,790 equity
Bex Design & Print Ltd - Limited company - abbreviated - 11.6 2015-10-09 30-04-2015 £363,658 Cash £1,300,147 equity
Bex Design Services Limited - Limited company - abbreviated - 11.0.0 2014-10-23 30-04-2014 £278,471 Cash £1,102,003 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTEX ENGINEERING LIMITED CALNE Active TOTAL EXEMPTION FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
RANGE VALLEY EXTRUSIONS LIMITED CALNE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FINAL TOUCH LIMITED CALNE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ROBIN BUTLER ENGINEERING LIMITED CALNE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
SVO (CALNE) LTD. CALNE Active TOTAL EXEMPTION FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
ALTEX LIMITED CALNE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DYCOTEC MATERIALS LTD CALNE ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
AVEVO PROPERTIES & INVESTMENTS LTD CALNE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PRINTED POWER MODULES LTD CALNE ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
DECEUNINCK ALUMINIUM UK LTD CALNE UNITED KINGDOM Active NO ACCOUNTS FILED 46130 - Agents involved in the sale of timber and building materials