Check the

DESIGN 2 PRINT (LLANDUDNO) LIMITED

Company
DESIGN 2 PRINT (LLANDUDNO) LIMITED (02600994)

DESIGN 2 PRINT (LLANDUDNO)

Phone: 07787 124 110
C rating

ABOUT DESIGN 2 PRINT (LLANDUDNO) LIMITED

I have plenty more of the ‘needle felting’ books, and the new ‘Felt making Workshops’ book will follow soon…”

And raise a wedge they did indeed! Currently the total is at £9,770 and we would like to help the boys get to £10,000… so here is the link again

Newly launched social enterprise Mother Mountain Productions is a media company that creates films to help organisations and individuals tell their story. MD Jude Limb, has 14 years experience working for the BBC as a former producer and director and cites the likes of Mohammed Ali and John Simpson among her working credits. When Jude launched the Cheshire based not-for-profit this spring, she came to design2print to create the logo and other

marketing materials. “Designer, Jamie was not only very creative by extremely flexible to our needs. He was able to grasp the initial concept I had for the design, listened to my brief and pulled out all the stops,” she said. “The result is the production of a fresh, clear and strong brand which is precisely what we wanted. I would highly recommend them to others.”

http://premier-pharmacy.com/product-category/erectile-dysfunction/

Designed using a stunning picture taken from the hills above Llangollen, this Go North Wales wallpaper sums up the breath-taking scenery typical of this part of the world. The wallpaper, designed and printed by design2print, has become a talking point according to Jim Jones, MD of North Wales Tourism, who commissioned the artwork.

http://premier-pharmacy.com/product-category/anti-anxiety/

Fly Paddles is a labour of love for outdoor instructors Rhys Watkin and Hope Filby. The couple set up the bespoke paddle business after Rhys decided to try his hand at making his own paddle and was hooked (the name came after a fly landed in the drying oil of that first attempt).

With some paddle-making training under his belt and a Facebook page set up, Fly Paddles is now getting enquiries

To celebrate the launch of our new online digital print service we are giving away a bespoke roll up banner created by our design and print team. These high quality banners have a sturdy base to make them stable, durable and longer lasting. Great for displaying information or promoting products and services at an exhibition, design2print’s premium roll-up banners are incredibly versatile, lightweight and portable.

when I was growing up and probably helped me realise art was something I loved looking at and creating.

What do you enjoy doing in your spare time?

I love running and make the most of any spare time I have by zoning out in the gym, or doing spinning classes. I’ve always been a bookworm, so revisiting my childhood books with my son is great.

http://premier-pharmacy.com/product-category/pain-relief/

“When they need, for example, extra business cards, flyers, or compliment slips they can go straight to our website and it will take just a few clicks to get the process started.”

“While we are delighted to be launching online ordering, we will continue to offer graphic design, lithographic printing and long print run services as before,” Reece added.

products and services at an exhibition, design2print’s premium roll-up banners are incredibly versatile, lightweight and portable.

http://premier-pharmacy.com/product-category/antibiotics/

What do you enjoy doing in your spare time? Any type of fishing: Sea fishing, match fishing, river fishing – you name it I will do it. I love the peace and quiet and the challenge of fishing. My biggest catch to date was a 65lb catfish at the River Ebro in northern Spain. I like the challenge and peace and quiet of fishing.

Calling all schools, after school clubs and PTAs… have we got a fundraising idea for you! This is an opportunity to win hundreds of copies of your own professionally printed, bespoke Christmas cards to sell at PTA and school Christmas fairs.

http://premier-pharmacy.com/product-category/skin-care/

KEY FINANCES

Year
2016
Assets
£154.32k ▲ £25.87k (20.14 %)
Cash
£0.28k ▲ £0.07k (34.12 %)
Liabilities
£413.59k ▼ £-38.15k (-8.44 %)
Net Worth
£-259.26k ▼ £64.02k (-19.80 %)

REGISTRATION INFO

Company name
DESIGN 2 PRINT (LLANDUDNO) LIMITED
Company number
02600994
VAT
GB559991078
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.d2pltd.co.uk
Phones
07787 124 110
01492 876 610
Registered Address
THE FACTORY,
BUILDER STREET WEST,
LLANDUDNO,
GWYNEDD,
LL30 1HH

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Dec 2016
Total exemption small company accounts made up to 31 August 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
11 May 2016
Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50,000

CHARGES

1 September 2015
Status
Outstanding
Delivered
1 September 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

28 July 2010
Status
Outstanding
Delivered
30 July 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

26 March 2008
Status
Satisfied on 17 February 2011
Delivered
28 March 2008
Persons entitled
Ecf Asset Finance PLC
Description
;Perfecta 3 knife trimmer ser no SDY45455 - yom 1991…

26 March 2008
Status
Satisfied on 17 February 2011
Delivered
28 March 2008
Persons entitled
Ecf Asset Finance PLC
Description
Fixed and floating charges over the undertaking and all…

1 August 2001
Status
Outstanding
Delivered
7 August 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 September 1996
Status
Satisfied on 18 November 2009
Delivered
10 September 1996
Persons entitled
Midland Bank PLC
Description
Heidelberg offset press model moz(s) serial number 611709…

6 January 1992
Status
Satisfied on 18 November 2009
Delivered
10 January 1992
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge on tog with patents. Undertaking…

6 January 1992
Status
Satisfied on 18 November 2009
Delivered
10 January 1992
Persons entitled
Midland Bank PLC
Description
Heidelberg GT046 with gear serial no 676673 heidelberg…

6 January 1992
Status
Satisfied on 5 September 2002
Delivered
9 January 1992
Persons entitled
The Robertson Group PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DESIGN 2 PRINT (LLANDUDNO) LIMITED DIRECTORS

David Clement Davies

  Acting
Appointed
01 February 2004
Occupation
Prepress Manager
Role
Director
Age
73
Nationality
British
Address
2 Bryn Gwelfor, Abergele, LL22 8QR
Country Of Residence
United Kingdom
Name
DAVIES, David Clement

Paul Michael Wyn Evans

  Acting
Appointed
04 August 2011
Occupation
Estimator
Role
Director
Age
41
Nationality
British
Address
9 Cwrt Llewelyn, Conwy, Gwynedd, Wales, LL32 8EF
Country Of Residence
Wales
Name
EVANS, Paul Michael Wyn

Helen Kathryn Jones

  Acting
Appointed
04 August 2011
Occupation
Finisher
Role
Director
Age
59
Nationality
British
Address
9 Cwrt Llewelyn, Conwy, Gwynedd, Wales, LL32 8EF
Country Of Residence
Wales
Name
JONES, Helen Kathryn

David Reece Owen

  Acting
Appointed
04 September 1991
Occupation
Director Production Manager
Role
Director
Age
71
Nationality
British
Address
9 Cwrt Llewelyn, Conwy, LL32 8EF
Country Of Residence
United Kingdom
Name
OWEN, David Reece

Natasha Evans

  Resigned
Appointed
08 February 2008
Resigned
15 March 2011
Role
Secretary
Address
8 Hafod Road, Prestatyn, Denbighshire, Uk, LL19 7PE
Name
EVANS, Natasha

Phil Jaycock

  Resigned
Appointed
22 November 2004
Resigned
08 February 2008
Role
Secretary
Address
Bodelen, Bodorgan, Anglesey, LL62 5AB
Name
JAYCOCK, Phil

John David Price

  Resigned
Appointed
04 September 1991
Resigned
29 March 2004
Role
Secretary
Address
62 Llanrhos Road, Llandudno, Gwynedd, LL30 3HY
Name
PRICE, John David

Emily Jane Sankey

  Resigned
Appointed
29 March 2004
Resigned
22 November 2004
Role
Secretary
Address
Flat 1, 26 Lloyd Street, Llandudno, Conwy, LL30 2YA
Name
SANKEY, Emily Jane

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 April 1991
Resigned
25 April 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

John Baker

  Resigned
Appointed
04 February 1999
Resigned
31 August 2011
Occupation
Printer
Role
Director
Age
65
Nationality
British
Address
19 Min Y Don Avenue, Old Colwyn, Colwyn Bay, Clwyd, LL29 9TA
Country Of Residence
United Kingdom
Name
BAKER, John

Brierley Zachry Sir

  Resigned
Appointed
04 September 1991
Resigned
05 February 1993
Occupation
Retired
Role
Director
Age
105
Nationality
British
Address
West Point Gloddaeth Avenue, Llandudno, Gwynedd, LL30 2AN
Name
BRIERLEY, Zachry, Sir

Arwell Glyn Hughes

  Resigned
Appointed
04 February 1999
Resigned
04 August 2011
Occupation
Print Finisher
Role
Director
Age
57
Nationality
British
Address
55 Saint Seiriols Road, Llandudno, LL30 2YT
Country Of Residence
Uk
Name
HUGHES, Arwell Glyn

John David Price

  Resigned
Appointed
04 September 1991
Resigned
01 April 2004
Occupation
Accountant
Role
Director
Age
82
Nationality
British
Address
62 Llanrhos Road, Llandudno, Gwynedd, LL30 3HY
Country Of Residence
United Kingdom
Name
PRICE, John David

Peter Vaughan Smith

  Resigned
Appointed
04 September 1991
Resigned
01 April 2004
Occupation
Sales & Marketing Managernager
Role
Director
Age
80
Nationality
British
Address
Ael-Y-Bryn Pont Cyfyng, Capel Curig, Betws Y Coed, Gwynedd, LL24 0EA
Country Of Residence
Wales
Name
SMITH, Peter Vaughan

Ronald Scott Smith

  Resigned
Appointed
10 February 2004
Resigned
30 September 2011
Occupation
Retired Bank Manager Now Busin
Role
Director
Age
82
Nationality
British
Address
Greenroof, Pen Y Bryn Road, Colwyn Bay, Conwy County, LL29 6AG
Country Of Residence
United Kingdom
Name
SMITH, Ronald Scott

John Marcellus Taylor

  Resigned
Appointed
25 April 1991
Resigned
04 September 1991
Occupation
Solicitor
Role
Director
Age
63
Nationality
British
Address
17 Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7EU
Name
TAYLOR, John Marcellus

Michelle Claire Wilkinson

  Resigned
Appointed
25 April 1991
Resigned
04 September 1991
Occupation
Trainee Solicitor
Role
Director
Age
57
Nationality
British
Address
56 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD
Name
WILKINSON, Michelle Claire

INSTANT COMPANIES LIMITED

  Resigned
Appointed
12 April 1991
Resigned
25 April 1991
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.