Autopress Education Limited

General information

Name:

Autopress Education Ltd

Office Address:

Carlton House High Street Higham Ferrers NN10 8BW Northamptonshire

Number: 05622903

Incorporation date: 2005-11-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Autopress Education Limited can be found at Northamptonshire at Carlton House. You can search for the firm by referencing its postal code - NN10 8BW. Autopress Education's launching dates back to year 2005. The firm is registered under the number 05622903 and their last known state is active. This business's classified under the NACE and SIC code 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. The latest annual accounts cover the period up to 2023-01-31 and the most recent annual confirmation statement was filed on 2022-11-15.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £7,433 in total. The company also worked with the Redbridge (2 transactions worth £1,397 in total) and the Birmingham City (1 transaction worth £580 in total). Autopress Education was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials.

Lyanne T., Harriet P., Joshua P. and 3 remaining, listed below are the enterprise's directors and have been cooperating as the Management Board since December 2023.

Financial data based on annual reports

Company staff

Lyanne T.

Role: Director

Appointed: 20 December 2023

Latest update: 16 April 2024

Harriet P.

Role: Director

Appointed: 20 December 2023

Latest update: 16 April 2024

Joshua P.

Role: Director

Appointed: 20 December 2023

Latest update: 16 April 2024

Mark P.

Role: Director

Appointed: 20 December 2023

Latest update: 16 April 2024

Richard P.

Role: Director

Appointed: 20 December 2023

Latest update: 16 April 2024

Lucy P.

Role: Director

Appointed: 20 December 2023

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: Richard S. owns 1/2 or less of company shares. Christine I. owns 1/2 or less of company shares.

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christine I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts 30 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 8 October 2014
Date Approval Accounts 8 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Secretary appointment termination on December 20, 2023 (TM02)
filed on: 8th, January 2024
officers
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
2015 Milton Keynes Council 1 £ 429.48
2015-03-18 5100756419 £ 429.48 Supplies And Services
2014 Redbridge 1 £ 700.33
2014-02-14 60240317 £ 700.33 Supplies And Services / Equipment, Furniture And Materials
2014 Birmingham City 1 £ 580.38
2014-05-12 3150166518 £ 580.38
2013 Redbridge 1 £ 696.45
2013-09-26 60216787 £ 696.45 Supplies And Services / Equipment, Furniture And Materials
2013 Devon County Council 1 £ 583.15
2013-10-18 EXCHEQ31042564 £ 583.15 Learning Resources Exc. It Equipment
2011 Devon County Council 1 £ 6 850.00
2011-09-05 LDP20272391 £ 6 850.00 Equipment

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
18
Company Age

Similar companies nearby

Closest companies