Andover Rubber Stamp Service Limited

General information

Name:

Andover Rubber Stamp Service Ltd

Office Address:

Unit 1, Balksbury Estate Upper Clatford SP11 7LW Andover

Number: 01208540

Incorporation date: 1975-04-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andover Rubber Stamp Service Limited can be reached at Andover at Unit 1, Balksbury Estate. Anyone can search for this business by the post code - SP11 7LW. This company has been in business on the English market for fourty nine years. The company is registered under the number 01208540 and company's last known state is active. The firm's SIC and NACE codes are 32990 - Other manufacturing n.e.c.. 2022-05-31 is the last time when the company accounts were filed.

At present, there’s a single managing director in the company: Timothy M. (since 24th September 1991). Since September 1991 Peter M., had been fulfilling assigned duties for the business up to the moment of the resignation in September 1998. As a follow-up a different director, including John R. quit in May 2007.

Timothy M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 24 September 1991

Latest update: 18 January 2024

People with significant control

Timothy M.
Notified on 24 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
49
Company Age

Similar companies nearby

Closest companies