All Things Print (UK) Ltd

General information

Name:

All Things Print (UK) Limited

Office Address:

Upp Hall Farm Salmons Lane Coggeshall CO6 1RY Colchester

Number: 06958197

Incorporation date: 2009-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • allthingsprint@email66.co.uk
  • info@allthingsprint.co.uk

Websites

www.allthingsprint.co.uk
www.allthingsprintuk.co.uk

Description

Data updated on:

All Things Print (UK) Ltd has existed on the market for fifteen years. Started with registration number 06958197 in the year 2009, the company have office at Upp Hall Farm Salmons Lane, Colchester CO6 1RY. This firm's classified under the NACE and SIC code 18129 and their NACE code stands for Printing n.e.c.. 2022/07/31 is the last time the company accounts were filed.

Taking into consideration this specific enterprise's executives data, since February 2017 there have been four directors including: Yvonne B., Karen B. and Michael B..

Michael B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Yvonne B.

Role: Director

Appointed: 01 February 2017

Latest update: 6 April 2024

Karen B.

Role: Director

Appointed: 01 February 2017

Latest update: 6 April 2024

Michael B.

Role: Director

Appointed: 15 February 2013

Latest update: 6 April 2024

Yvonne B.

Role: Secretary

Appointed: 09 July 2009

Latest update: 6 April 2024

Stephen B.

Role: Director

Appointed: 09 July 2009

Latest update: 6 April 2024

People with significant control

Michael B.
Notified on 13 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Michael B.
Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 February 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 19 April 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-07-31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Judds Farmhouse 97 London Road Stanway

Post code:

CO3 0NY

City / Town:

Colchester

HQ address,
2013

Address:

Judds Farmhouse 97 London Road Stanway

Post code:

CO3 0NY

City / Town:

Colchester

HQ address,
2014

Address:

Judds Farmhouse 97 London Road Stanway

Post code:

CO3 0NY

City / Town:

Colchester

HQ address,
2015

Address:

Judds Farmhouse 97 London Road Stanway

Post code:

CO3 0NY

City / Town:

Colchester

Accountant/Auditor,
2015 - 2013

Name:

David Reid Accountancy Ltd

Address:

Chartered Accountants Unit 4 The Bardfield Centre Great Bardfield

Post code:

CM7 4SL

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
14
Company Age

Similar companies nearby

Closest companies