Allprint Supplies Limited

General information

Name:

Allprint Supplies Ltd

Office Address:

7b Fairlie Road SL1 4PY Slough

Number: 03744718

Incorporation date: 1999-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Allprint Supplies Limited business has been on the market for twenty five years, having started in 1999. Registered under the number 03744718, Allprint Supplies is a Private Limited Company located in 7b Fairlie Road, Slough SL1 4PY. The company now known as Allprint Supplies Limited was known as Allprint Supplies (UK) until 1999/05/27 at which point the name was replaced. The company's declared SIC number is 18129 and has the NACE code: Printing n.e.c.. The most recent annual accounts cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-03-23.

1 transaction have been registered in 2014 with a sum total of £690. In 2013 there was a similar number of transactions (exactly 2) that added up to £2,242. The Council conducted 2 transactions in 2012, this added up to £2,694. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £6,358. Cooperation with the Hampshire County Council council covered the following areas: Materials and Consumable Materials.

Because of the following firm's magnitude, it became imperative to formally appoint new executives, including: Paul N., Louise H., Robert W. who have been collaborating since June 2014 to fulfil their statutory duties for the following business. To find professional help with legal documentation, this particular business has been utilizing the skillset of Allan W. as a secretary since March 1999.

  • Previous company's names
  • Allprint Supplies Limited 1999-05-27
  • Allprint Supplies (UK) Limited 1999-03-29

Financial data based on annual reports

Company staff

Paul N.

Role: Director

Appointed: 01 June 2014

Latest update: 21 February 2024

Louise H.

Role: Director

Appointed: 01 June 2014

Latest update: 21 February 2024

Robert W.

Role: Director

Appointed: 29 March 1999

Latest update: 21 February 2024

Allan W.

Role: Director

Appointed: 29 March 1999

Latest update: 21 February 2024

Allan W.

Role: Secretary

Appointed: 29 March 1999

Latest update: 21 February 2024

People with significant control

Executives with significant control over the firm are: Allan W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robert W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Allan W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (25 pages)

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
2014 Hampshire County Council 1 £ 690.10
2014-03-27 2210163060 £ 690.10 Materials
2013 Hampshire County Council 2 £ 2 242.25
2013-02-08 2209095218 £ 1 351.93 Materials
2013-01-11 2209018337 £ 890.32 Materials
2012 Hampshire County Council 2 £ 2 694.00
2012-04-12 2208323183 £ 1 796.00 Materials
2012-02-14 2208153724 £ 898.00 Consumable Materials
2011 Hampshire County Council 1 £ 731.30
2011-03-10 2207225745 £ 731.30 Consumable Materials

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
25
Company Age

Similar companies nearby

Closest companies