Avon Printing Services Limited

General information

Name:

Avon Printing Services Ltd

Office Address:

White Lodge Bath Road BA11 2HP Frome

Number: 03756353

Incorporation date: 1999-04-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

03756353 - registration number assigned to Avon Printing Services Limited. The firm was registered as a Private Limited Company on 1999/04/21. The firm has been on the British market for twenty five years. This firm can be gotten hold of in White Lodge Bath Road in Frome. The headquarters' post code assigned to this address is BA11 2HP. The firm debuted under the business name Saxon Style, but for the last 25 years has been on the market under the business name Avon Printing Services Limited. This firm's classified under the NACE and SIC code 18129 - Printing n.e.c.. Its most recent accounts cover the period up to 2023-05-31 and the most recent annual confirmation statement was released on 2023-04-20.

As the data suggests, this company was started in 1999/04/21 and has so far been led by five directors, and out of them four (Emma O., Erica O., Sam O. and Peter O.) are still listed as current directors. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Erica O. as a secretary since the appointment on 2008/06/13.

  • Previous company's names
  • Avon Printing Services Limited 1999-05-18
  • Saxon Style Limited 1999-04-21

Financial data based on annual reports

Company staff

Emma O.

Role: Director

Appointed: 20 November 2018

Latest update: 9 January 2024

Erica O.

Role: Director

Appointed: 11 December 2012

Latest update: 9 January 2024

Sam O.

Role: Director

Appointed: 11 December 2012

Latest update: 9 January 2024

Erica O.

Role: Secretary

Appointed: 13 June 2008

Latest update: 9 January 2024

Peter O.

Role: Director

Appointed: 13 June 2008

Latest update: 9 January 2024

People with significant control

Executives who have control over the firm are as follows: Erica O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Erica O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sam O.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 December 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 16 November 2016
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 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014
Annual Accounts 2 January 2015
Date Approval Accounts 2 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

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

Similar companies nearby

Closest companies