Ainsworth Print & Design Limited

General information

Name:

Ainsworth Print & Design Ltd

Office Address:

Unit 8 Cromwell Road Bredbury SK6 2RF Stockport

Number: 03127237

Incorporation date: 1995-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Stockport under the following Company Registration No.: 03127237. The company was established in 1995. The office of the company is located at Unit 8 Cromwell Road Bredbury. The zip code is SK6 2RF. This company's registered with SIC code 18121 which means Manufacture of printed labels. The latest accounts describe the period up to 30th November 2022 and the latest confirmation statement was filed on 17th November 2022.

That company owes its well established position on the market and constant growth to two directors, specifically Philip H. and Lisa E., who have been in charge of it since 2005.

Lisa E. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 29 September 2005

Latest update: 19 March 2024

Philip H.

Role: Secretary

Appointed: 16 June 2005

Latest update: 19 March 2024

Lisa E.

Role: Director

Appointed: 17 November 1995

Latest update: 19 March 2024

People with significant control

Lisa E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 August 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 June 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 18121 : Manufacture of printed labels
28
Company Age

Similar companies nearby

Closest companies