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 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.
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)
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 |