Bex Design & Print Ltd

DataGardener
bex design & print ltd
live
Small

Bex Design & Print Ltd

03280700Private Limited With Share Capital

Stanier Road, Portemarsh Industrial Estate, Calne, SN119PX
Incorporated

19/11/1996

Company Age

29 years

Directors

4

Employees

35

SIC Code

18129

Risk

low risk

Company Overview

Registration, classification & business activity

Bex Design & Print Ltd (03280700) is a private limited with share capital incorporated on 19/11/1996 (29 years old) and registered in calne, SN119PX. The company operates under SIC code 18129 and is classified as Small.

Design & print specialists.at bex design we can print onto almost anything that has a flat surface and we design & print a wide range of products from electronic fascias to labels. we work with many businesses, both uk and internationally, including electronic parts manufacturers, assemblers, signag...

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 19/11/1996
SN119PX
35 employees

Financial Overview

Total Assets

£3.54M

Liabilities

£3.29M

Net Assets

£247.4K

Est. Turnover

£2.76M

AI Estimated
Unreported
Cash

£281.5K

Key Metrics

35

Employees

4

Directors

5

Shareholders

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2022
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2018
Confirmation Statement
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2014
Change Of Name Notice
Category:Change Of Name
Date:16-10-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-06-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-06-2014
Resolution
Category:Resolution
Date:16-06-2014
Resolution
Category:Resolution
Date:16-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Capital Allotment Shares
Category:Capital
Date:05-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Capital Allotment Shares
Category:Capital
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:16-04-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Capital
Date:23-09-2009
Legacy
Category:Capital
Date:23-09-2009
Resolution
Category:Resolution
Date:23-09-2009
Resolution
Category:Resolution
Date:23-09-2009
Resolution
Category:Resolution
Date:23-09-2009
Legacy
Category:Annual Return
Date:28-11-2008
Legacy
Category:Address
Date:28-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:29-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2007
Legacy
Category:Annual Return
Date:07-12-2006
Legacy
Category:Mortgage
Date:11-08-2006
Legacy
Category:Annual Return
Date:02-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2005
Legacy
Category:Officers
Date:24-12-2004
Legacy
Category:Officers
Date:24-12-2004
Legacy
Category:Officers
Date:08-12-2004
Legacy
Category:Officers
Date:08-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2004
Legacy
Category:Annual Return
Date:23-11-2004
Legacy
Category:Annual Return
Date:28-11-2003

Import / Export

Imports
12 Months0
60 Months11
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date02/07/2025
Latest Accounts31/12/2024

Trading Addresses

Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN119PX

Contact

01249821127
bex.co.uk
Stanier Road, Portemarsh Industrial Estate, Calne, SN119PX