Abina Design & Print Limited

General information

Name:

Abina Design & Print Ltd

Office Address:

C/o Bda Associates Limited Global House 1 Ashley Avenue KT18 5AD Epsom

Number: 06314808

Incorporation date: 2007-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Abina Design & Print came into being in 2007 as a company enlisted under no 06314808, located at KT18 5AD Epsom at C/o Bda Associates Limited Global House. The firm has been in business for seventeen years and its current state is active. Founded as Muuchi Design And Print, the company used the business name until March 19, 2008, when it was changed to Abina Design & Print Limited. The enterprise's principal business activity number is 18129 which stands for Printing n.e.c.. The business latest annual accounts cover the period up to 2022-07-31 and the latest confirmation statement was released on 2023-07-14.

As suggested by the firm's executives data, since July 2007 there have been two directors: Denise J. and Stephen J..

Executives who control the firm include: Denise J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Abina Design & Print Limited 2008-03-19
  • Muuchi Design And Print Limited 2007-07-17

Financial data based on annual reports

Company staff

Denise J.

Role: Director

Appointed: 17 July 2007

Latest update: 14 November 2023

Denise J.

Role: Secretary

Appointed: 17 July 2007

Latest update: 14 November 2023

Stephen J.

Role: Director

Appointed: 17 July 2007

Latest update: 14 November 2023

People with significant control

Denise J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Stephen J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 12 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 November 2012
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

20th Floor Tolworth Tower Ewell Rd

Post code:

KT6 7EL

City / Town:

Surbiton

HQ address,
2013

Address:

20th Floor Tolworth Tower Ewell Rd

Post code:

KT6 7EL

City / Town:

Surbiton

HQ address,
2014

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2015

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

HQ address,
2016

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2016

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2013

Name:

Smithurst & Ryan Limited

Address:

20th Floor, Tolworth Tower Ewell Road

Post code:

KT6 7EL

City / Town:

Surbiton

Accountant/Auditor,
2014

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2012

Name:

Smithurst & Ryan Limited

Address:

20th Floor, Tolworth Tower Ewell Road

Post code:

KT6 7EL

City / Town:

Surbiton

Accountant/Auditor,
2015

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
16
Company Age

Closest Companies - by postcode