ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vernon Print And Design Limited

Vernon Print And Design Limited is an active company incorporated on 7 February 2019 with the registered office located in Birmingham, West Midlands. Vernon Print And Design Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11811880
Private limited company
Age
6 years
Incorporated 7 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (7 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
46 Warstock Road
Kings Heath
Birmingham
B14 4TS
England
Address changed on 31 May 2024 (1 year 5 months ago)
Previous address was 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG
Telephone
01905 795901
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in England • Born in May 1961
Director • British • Lives in England • Born in Feb 1967
L.G. Davis (Stationers) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£149
Decreased by £141.55K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£115.48K
Decreased by £257.61K (-69%)
Total Liabilities
-£106.8K
Decreased by £215.52K (-67%)
Net Assets
£8.68K
Decreased by £42.09K (-83%)
Debt Ratio (%)
92%
Increased by 6.09% (+7%)
Latest Activity
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Martin Christopher Vernon Resigned
1 Year 5 Months Ago on 31 May 2024
Registered Address Changed
1 Year 5 Months Ago on 31 May 2024
Diane Elizabeth Malcolm Resigned
1 Year 5 Months Ago on 31 May 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 May 2024
Diane Elizabeth Malcolm (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
Martin Christopher Vernon (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
L.G. Davis (Stationers) Limited (PSC) Appointed
1 Year 7 Months Ago on 31 Mar 2024
Ms Elizabeth Smith Appointed
1 Year 7 Months Ago on 18 Mar 2024
Get Credit Report
Discover Vernon Print And Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of L.G. Davis (Stationers) Limited as a person with significant control on 31 March 2024
Submitted on 16 Apr 2025
Cessation of Martin Christopher Vernon as a person with significant control on 31 March 2024
Submitted on 16 Apr 2025
Cessation of Diane Elizabeth Malcolm as a person with significant control on 31 March 2024
Submitted on 16 Apr 2025
Confirmation statement made on 11 March 2025 with updates
Submitted on 16 Apr 2025
Termination of appointment of Diane Elizabeth Malcolm as a director on 31 May 2024
Submitted on 31 May 2024
Registered office address changed from 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG to 46 Warstock Road Kings Heath Birmingham B14 4TS on 31 May 2024
Submitted on 31 May 2024
Termination of appointment of Martin Christopher Vernon as a director on 31 May 2024
Submitted on 31 May 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 May 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 13 May 2024
Appointment of Ms Elizabeth Smith as a director on 18 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year