Ashfield Screen Printing Limited

General information

Name:

Ashfield Screen Printing Ltd

Office Address:

Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 00559110

Incorporation date: 1955-12-23

Dissolution date: 2022-11-02

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Birmingham under the following Company Registration No.: 00559110. This company was established in the year 1955. The main office of the company was located at Cavendish House 39-41 Waterloo Street. The zip code for this location is B2 5PP. The enterprise was officially closed on 2nd November 2022, meaning it had been active for sixty seven years.

This firm was administered by one director: Charles H. who was guiding it for twenty eight years.

Charles H. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Charles H.

Role: Director

Appointed: 15 April 1994

Latest update: 4 July 2023

People with significant control

Charles H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Katherine E.
Notified on 6 April 2016
Ceased on 12 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 18 February 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 February 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to April 30, 2018 (AA01)
filed on: 23rd, April 2018
accounts
Free Download Download filing (1 page)

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 Derby City Council 1 £ 897.92
2013-04-09 1721070 £ 897.92 Supplies And Services
2011 Derby City Council 6 £ 4 818.56
2011-01-14 1136640 £ 2 586.00 Supplies & Services
2011-04-05 1208237 £ 1 099.39 Supplies & Services
2011-02-08 1159274 £ 539.00 Supplies & Services
2011 Derbyshire County Council 1 £ 833.04
2011-05-04 1900005644 £ 833.04 Printing & Stationery
2010 Derby City Council 16 £ 17 901.66
2010-07-23 1005042 £ 2 798.50 Supplies & Services
2010-07-23 1005187 £ 2 113.27 Supplies & Services
2010-07-23 1005199 £ 2 113.27 Supplies & Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
66
Company Age

Closest Companies - by postcode