Andrews Direct Mail Finishers Limited

General information

Name:

Andrews Direct Mail Finishers Ltd

Office Address:

Unit 1 Ridgeway Industrial Estate SL0 9HY Iver

Number: 07545614

Incorporation date: 2011-02-28

Dissolution date: 2023-01-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the start of Andrews Direct Mail Finishers Limited, a company that was situated at Unit 1, Ridgeway Industrial Estate in Iver. It was created on 2011-02-28. The company's Companies House Registration Number was 07545614 and the company area code was SL0 9HY. The company had existed on the market for about 12 years up until 2023-01-03. The company has a history in business name change. Previously it had three different names. Before 2015 it was run as Admf and up to that point its company name was Andrews Print Finishing.

Ian S. and Mark W. were registered as the firm's directors and were running the firm from 2016 to 2023.

Ian S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Andrews Direct Mail Finishers Limited 2015-08-04
  • Admf Limited 2011-06-22
  • Andrews Print Finishing Limited 2011-05-24
  • Farnham Properties (london) Ltd 2011-02-28

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 09 March 2016

Latest update: 17 July 2023

Mark W.

Role: Director

Appointed: 09 March 2016

Latest update: 17 July 2023

People with significant control

Ian S.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 14 March 2023
Confirmation statement last made up date 28 February 2022
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 1st August 2016
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1st August 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
11
Company Age

Similar companies nearby

Closest companies