Manor Design & Print Ltd

General information

Name:

Manor Design & Print Limited

Office Address:

Crofts Barn School House Lane Abbots Bromley WS15 3BT Rugeley

Number: 03922751

Incorporation date: 2000-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03922751 - reg. no. of Manor Design & Print Ltd. This company was registered as a Private Limited Company on 2000/02/09. This company has existed on the market for the last twenty four years. This firm can be contacted at Crofts Barn School House Lane Abbots Bromley in Rugeley. It's area code assigned to this address is WS15 3BT. This company currently known as Manor Design & Print Ltd, was earlier registered as Easy Choice. The transformation has taken place in 2000/04/14. The firm's SIC code is 18129 and has the NACE code: Printing n.e.c.. Manor Design & Print Limited released its account information for the financial year up to 31st March 2023. Its most recent annual confirmation statement was filed on 9th February 2023.

According to the latest update, there is only one managing director in the company: Neil M. (since 2023/07/31). This business had been overseen by Jane M. till 2023/07/31.

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

  • Previous company's names
  • Manor Design & Print Ltd 2000-04-14
  • Easy Choice Limited 2000-02-09

Financial data based on annual reports

Company staff

Neil M.

Role: Director

Appointed: 31 July 2023

Latest update: 29 February 2024

People with significant control

Jane M.
Notified on 9 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

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 31st March 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2013

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2014

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2015

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

HQ address,
2016

Address:

Telegraph House 59 Wolverhampton Road

Post code:

ST17 4AW

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
24
Company Age

Closest Companies - by postcode