Advance Printwear Limited

General information

Name:

Advance Printwear Ltd

Office Address:

Unit 26 Bordesley Trading Estate Bordesley Green Road B8 1BZ Birmingham

Number: 05433275

Incorporation date: 2005-04-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 marks the beginning of Advance Printwear Limited, a company registered at Unit 26 Bordesley Trading Estate, Bordesley Green Road in Birmingham. That would make 19 years Advance Printwear has prospered on the British market, as it was created on 2005/04/22. The registration number is 05433275 and the company area code is B8 1BZ. The enterprise's registered with SIC code 32990 and their NACE code stands for Other manufacturing n.e.c.. 2022-04-30 is the last time when account status updates were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £1,399 in total. The company also worked with the Solihull Metropolitan Borough Council (9 transactions worth £423 in total). Advance Printwear was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Cultural & Related Services and Children & Education Services.

In this firm, all of director's obligations have been executed by Shaun S. and Gary S.. Out of these two managers, Gary S. has carried on with the firm for the longest period of time, having been a part of officers' team since 2005. In order to support the directors in their duties, this firm has been utilizing the skills of Fleur S. as a secretary since the appointment on 2005/04/22.

Financial data based on annual reports

Company staff

Shaun S.

Role: Director

Appointed: 20 May 2008

Latest update: 22 March 2024

Fleur S.

Role: Secretary

Appointed: 22 April 2005

Latest update: 22 March 2024

Gary S.

Role: Director

Appointed: 22 April 2005

Latest update: 22 March 2024

People with significant control

Executives with significant control over the firm are: Gary S. owns over 1/2 to 3/4 of company shares . Fleur S. owns 1/2 or less of company shares.

Gary S.
Notified on 22 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Fleur S.
Notified on 22 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 11 January 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

P. D. Groves Ltd

Address:

34 Brisbane Way Wimblebury

Post code:

WS12 2GR

City / Town:

Cannock

Accountant/Auditor,
2012

Name:

P.d. Groves Ltd

Address:

34 Brisbane Way Wimblebury Cannock

Post code:

WS12 2GR

City / Town:

Staffordshire

Accountant/Auditor,
2014

Name:

P. D. Groves Ltd

Address:

34 Brisbane Way Wimblebury

Post code:

WS12 2GR

City / Town:

Cannock

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 1 399.20
2013-10-21 3001815331 £ 1 399.20
2011 Solihull Metropolitan Borough Council 9 £ 422.50
2011-04-13 9353825 £ 429.06 Cultural & Related Services
2011-02-09 3232719 £ 422.50 Children & Education Services
2011-04-13 9353825 £ 374.34 Cultural & Related Services

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Similar companies nearby

Closest companies