Kiwi Design And Print Limited

General information

Name:

Kiwi Design And Print Ltd

Office Address:

C/o James Stanley & Co 1733 Coventry Road South Yardley B26 1DT Birmingham

Number: 03725134

Incorporation date: 1999-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kiwi Design And Print Limited with Companies House Reg No. 03725134 has been operating on the market for twenty five years. This particular Private Limited Company can be reached at C/o James Stanley & Co, 1733 Coventry Road South Yardley in Birmingham and their post code is B26 1DT. The firm name is Kiwi Design And Print Limited. The company's previous clients may remember this company also as Kirfel Graphics, which was used up till 2001-11-23. The company's classified under the NACE and SIC code 18129 which stands for Printing n.e.c.. Kiwi Design And Print Ltd filed its account information for the period that ended on 31st March 2022. The firm's most recent annual confirmation statement was submitted on 5th March 2023.

As for this specific limited company, the full range of director's obligations have so far been done by Keith P. who was appointed in 1999. That limited company had been governed by Roy F. up until 2001.

Keith P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kiwi Design And Print Limited 2001-11-23
  • Kirfel Graphics Limited 1999-03-03

Financial data based on annual reports

Company staff

Keith P.

Role: Director

Appointed: 03 March 1999

Latest update: 20 April 2024

People with significant control

Keith P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
25
Company Age

Similar companies nearby

Closest companies