Company NameDP Design & Print Limited
DirectorMark Anthony Higgins
Company StatusActive
Company Number08373520
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Mark Anthony Higgins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbey Way
Hull
East Yorkshire
HU5 1DA

Contact

Websitecheapleaflets.net
Telephone01482 226295
Telephone regionHull

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Anthony Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Current Liabilities£4,383

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 February 2023Change of details for Mr Mark Anthony Higgins as a person with significant control on 9 January 2022 (2 pages)
13 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 February 2023Director's details changed for Mr Mark Anthony Higgins on 13 February 2023 (2 pages)
13 February 2023Change of details for Mr Mark Anthony Higgins as a person with significant control on 12 January 2022 (2 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
30 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 November 2018Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 November 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 September 2015Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
1 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
24 January 2013Incorporation (36 pages)
24 January 2013Incorporation (36 pages)