B. & D. Print Services Limited

DataGardener
b. & d. print services limited
live
Small

B. & D. Print Services Limited

01281567Private Limited With Share Capital

Rawcliffe House Marathon Place, Moss Side Industrial Estate Leyl, Preston, PR267QN
Incorporated

14/10/1976

Company Age

49 years

Directors

4

Employees

34

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

B. & D. Print Services Limited (01281567) is a private limited with share capital incorporated on 14/10/1976 (49 years old) and registered in preston, PR267QN. The company operates under SIC code 18129 - printing n.e.c..

Quality in print for over 45 years. established in 1976, b&d print services specialise in litho and digital print, mailing services and creative design, all under one roof.

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 14/10/1976
PR267QN
34 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£983.0K

Net Assets

£502.0K

Est. Turnover

£2.83M

AI Estimated
Unreported
Cash

£201.0K

Key Metrics

34

Employees

4

Directors

8

Shareholders

Board of Directors

4

Charges

17

Registered

6

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2024
Capital Cancellation Shares
Category:Capital
Date:28-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-12-2023
Capital Return Purchase Own Shares
Category:Capital
Date:16-12-2023
Memorandum Articles
Category:Incorporation
Date:20-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Capital Cancellation Shares
Category:Capital
Date:13-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:13-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Capital Cancellation Shares
Category:Capital
Date:19-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:10-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Mortgage
Date:03-04-2009
Legacy
Category:Mortgage
Date:03-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Capital
Date:25-03-2008
Resolution
Category:Resolution
Date:17-03-2008
Legacy
Category:Mortgage
Date:17-03-2008
Legacy
Category:Mortgage
Date:17-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Legacy
Category:Capital
Date:12-03-2008
Legacy
Category:Officers
Date:08-03-2008
Legacy
Category:Officers
Date:08-03-2008
Legacy
Category:Mortgage
Date:08-03-2008
Legacy
Category:Mortgage
Date:07-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Mortgage
Date:28-02-2008
Legacy
Category:Mortgage
Date:22-02-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2007
Legacy
Category:Annual Return
Date:17-01-2007
Legacy
Category:Officers
Date:10-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2006
Legacy
Category:Annual Return
Date:25-01-2006
Legacy
Category:Mortgage
Date:12-01-2006
Legacy
Category:Mortgage
Date:15-11-2005
Legacy
Category:Mortgage
Date:15-11-2005
Legacy
Category:Annual Return
Date:30-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:01-03-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:01-03-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-03-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date30/01/2026
Latest Accounts30/04/2025

Trading Addresses

Rawcliffe House Marathon Place, 30 Marathon Place, Moss Side Industrial Estate, Leyland, Lancashire, PR267QNRegistered
3 Turpin Green Lane, Preston, Lancashire, PR253HA

Related Companies

1

Contact

01772435050
sales@bdprints.co.uk
bdprints.co.uk
Rawcliffe House Marathon Place, Moss Side Industrial Estate Leyl, Preston, PR267QN