ADVANCED PRINTING SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PRINTING SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020195

Incorporation date

23/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Birch, Kembrey Park, Swindon SN2 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Change of details for Mr Simon David Evers as a person with significant control on 2025-01-01
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon02/05/2025
Registered office address changed from , Unit 21 Enterprise House, Cheney Manor Industrial Estate, Swindon, SN2 2YZ to Unit 8 Birch Kembrey Park Swindon SN2 8UU on 2025-05-02
dot icon01/04/2025
Registration of charge 040201950003, created on 2025-03-31
dot icon26/03/2025
Appointment of Mr Matt Alistair Oakley as a director on 2025-03-26
dot icon26/03/2025
Appointment of Mr David Nutley as a director on 2025-03-26
dot icon13/02/2025
Cessation of Aps Property Limited as a person with significant control on 2025-02-12
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon03/05/2024
Notification of Simon David Evers as a person with significant control on 2024-03-04
dot icon03/05/2024
Satisfaction of charge 1 in full
dot icon03/05/2024
Satisfaction of charge 2 in full
dot icon01/05/2024
Termination of appointment of Graham Edward Coules as a director on 2024-04-20
dot icon01/05/2024
Termination of appointment of Graham Edward Coules as a secretary on 2024-04-20
dot icon01/05/2024
Termination of appointment of Peter Edward Langan as a director on 2024-04-20
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/02/2024
Appointment of Mr Simon David Evers as a director on 2024-02-05
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon17/04/2023
Secretary's details changed for Mr Graham Edward Coules on 2015-11-01
dot icon17/04/2023
Director's details changed for Mr Graham Edward Coules on 2015-11-01
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon08/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon17/03/2020
Micro company accounts made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon18/07/2017
Notification of Aps Property Limited as a person with significant control on 2016-12-20
dot icon17/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon01/06/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-11-02
dot icon30/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/03/2016
Micro company accounts made up to 2015-12-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/06/2012
Cancellation of shares. Statement of capital on 2012-06-29
dot icon26/06/2012
Termination of appointment of Christopher Gillard as a director
dot icon25/06/2012
Purchase of own shares.
dot icon06/03/2012
Resolutions
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/06/2010
Director's details changed for Christopher Roland Gillard on 2010-06-23
dot icon30/06/2010
Director's details changed for Peter Edward Langan on 2010-06-23
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 23/06/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 23/06/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 23/06/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 23/06/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 23/06/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 23/06/04; full list of members
dot icon02/03/2004
Registered office changed on 02/03/04 from:\unit 2-3, 86 argyle street, swindon, SN2 8AR
dot icon04/10/2003
Particulars of mortgage/charge
dot icon29/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 23/06/03; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 23/06/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from:\unit 18 central tarding estate, signal way, swindon, wiltshire SN3 1PD
dot icon20/02/2002
New director appointed
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
New director appointed
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 23/06/01; full list of members
dot icon11/09/2000
New secretary appointed;new director appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon22/08/2000
Registered office changed on 22/08/00 from: 42 cricklade street swindon wiltshire SN1 3HB
dot icon22/08/2000
Director resigned
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon17/08/2000
Memorandum and Articles of Association
dot icon12/08/2000
Certificate of change of name
dot icon23/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.32K
-
0.00
-
-
2022
7
2.78K
-
0.00
-
-
2023
6
3.02K
-
0.00
-
-
2023
6
3.02K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

3.02K £Ascended8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter James
Director
03/08/2000 - 03/12/2001
5
Evers, Simon David
Director
05/02/2024 - Present
24
Coules, Graham Edward
Director
03/08/2000 - 20/04/2024
1
Coules, Graham Edward
Secretary
21/12/2001 - 20/04/2024
-
Langan, Peter Edward
Director
31/12/2001 - 20/04/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED PRINTING SERVICES (UK) LIMITED

ADVANCED PRINTING SERVICES (UK) LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at Unit 8 Birch, Kembrey Park, Swindon SN2 8UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PRINTING SERVICES (UK) LIMITED?

toggle

ADVANCED PRINTING SERVICES (UK) LIMITED is currently Active. It was registered on 23/06/2000 .

Where is ADVANCED PRINTING SERVICES (UK) LIMITED located?

toggle

ADVANCED PRINTING SERVICES (UK) LIMITED is registered at Unit 8 Birch, Kembrey Park, Swindon SN2 8UU.

What does ADVANCED PRINTING SERVICES (UK) LIMITED do?

toggle

ADVANCED PRINTING SERVICES (UK) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ADVANCED PRINTING SERVICES (UK) LIMITED have?

toggle

ADVANCED PRINTING SERVICES (UK) LIMITED had 6 employees in 2023.

What is the latest filing for ADVANCED PRINTING SERVICES (UK) LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2024-12-31.