Southern Print Finishing Services Limited

General information

Name:

Southern Print Finishing Services Ltd

Office Address:

Sandhurst House 297 Yorktown Road College Town GU47 0QA Sandhurst

Number: 05611029

Incorporation date: 2005-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Southern Print Finishing Services started its business in 2005 as a Private Limited Company under the following Company Registration No.: 05611029. The firm has operated for nineteen years and it's currently active. This company's head office is registered in Sandhurst at Sandhurst House 297 Yorktown Road. Anyone could also find the company using the zip code, GU47 0QA. This company's SIC and NACE codes are 33200 which means Installation of industrial machinery and equipment. Its most recent financial reports were submitted for the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-10-27.

1 transaction have been registered in 2015 with a sum total of £249. In 2014 there was a similar number of transactions (exactly 1) that added up to £249. The Council conducted 1 transaction in 2013, this added up to £245. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £742. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials.

This company owes its success and unending growth to two directors, namely Garry I. and Michael S., who have been supervising the firm for eighteen years. In order to find professional help with legal documentation, the company has been utilizing the skills of Julia D. as a secretary since the appointment on 2005/11/03.

Financial data based on annual reports

Company staff

Garry I.

Role: Director

Appointed: 01 May 2006

Latest update: 31 March 2024

Julia D.

Role: Secretary

Appointed: 03 November 2005

Latest update: 31 March 2024

Michael S.

Role: Director

Appointed: 03 November 2005

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Garry I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Garry I.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Evolution House 2 - 6 Easthampstead Road

Post code:

RG40 2EG

City / Town:

Wokingham

Accountant/Auditor,
2013

Name:

Ppk Accountants Limited

Address:

Evolution House 2 - 6 Easthampstead Road

Post code:

RG40 2EG

City / Town:

Wokingham

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 Brighton & Hove City 1 £ 248.50
2015-05-06 PAY00761579 £ 248.50 Equip't Furniture N Materials
2014 Brighton & Hove City 1 £ 248.50
2014-05-21 PAY00665131 £ 248.50 Equip't Furniture N Materials
2013 Brighton & Hove City 1 £ 245.00
2013-04-24 PAY00562814 £ 245.00 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33140 : Repair of electrical equipment
18
Company Age

Similar companies nearby

Closest companies