AVON PRINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVON PRINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03756353

Incorporation date

21/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Frome Road, Bradford-On-Avon, Wiltshire BA15 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon11/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon16/04/2025
Change of details for Jfdi Print Services Ltd as a person with significant control on 2025-04-16
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon08/11/2024
Termination of appointment of Erica Mary Oatley as a secretary on 2024-11-07
dot icon08/11/2024
Termination of appointment of Emma Joanne Oatley as a director on 2024-11-07
dot icon08/11/2024
Termination of appointment of Erica Mary Oatley as a director on 2024-11-07
dot icon08/11/2024
Termination of appointment of Peter James Oatley as a director on 2024-11-07
dot icon08/11/2024
Cessation of Erica Mary Oatley as a person with significant control on 2024-11-07
dot icon08/11/2024
Cessation of Peter Oatley as a person with significant control on 2024-11-07
dot icon08/11/2024
Appointment of Mr Peter Charles Leach as a director on 2024-11-07
dot icon08/11/2024
Notification of Jfdi Print Services Ltd as a person with significant control on 2024-11-07
dot icon08/11/2024
Registered office address changed from White Lodge Bath Road Frome Somerset BA11 2HP to 10 Frome Road Bradford-on-Avon Wiltshire BA15 1LB on 2024-11-08
dot icon30/07/2024
Satisfaction of charge 2 in full
dot icon30/07/2024
Satisfaction of charge 3 in full
dot icon12/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/04/2024
Termination of appointment of Sam Oatley as a director on 2024-01-08
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon16/03/2020
Current accounting period shortened from 2020-07-31 to 2020-05-31
dot icon16/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon02/05/2019
Cessation of Sam Oatley as a person with significant control on 2019-04-30
dot icon04/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/11/2018
Appointment of Miss Emma Joanne Oatley as a director on 2018-11-20
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon03/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/12/2012
Appointment of Mrs Erica Mary Oatley as a director
dot icon11/12/2012
Appointment of Mr Sam Oatley as a director
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon03/06/2010
Director's details changed for Peter James Oatley on 2010-01-01
dot icon03/06/2010
Director's details changed for Peter James Oatley on 2010-01-01
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/05/2009
Return made up to 21/04/09; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from 8 henleaze gardens bristol avon BS9 4HJ
dot icon10/07/2008
Secretary appointed erica mary oatley
dot icon10/07/2008
Director appointed peter james oatley
dot icon10/07/2008
Appointment terminated secretary judy mortimer
dot icon10/07/2008
Appointment terminated director nigel mortimer
dot icon09/07/2008
Declaration of assistance for shares acquisition
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/07/2008
Resolutions
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2008
Return made up to 21/04/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/05/2007
Return made up to 21/04/07; full list of members
dot icon07/06/2006
Return made up to 21/04/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/06/2005
Return made up to 21/04/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/06/2005
Amended accounts made up to 2003-07-31
dot icon05/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/05/2004
Return made up to 21/04/04; full list of members
dot icon15/08/2003
Return made up to 21/04/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/06/2002
Return made up to 21/04/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/05/2001
Return made up to 21/04/01; full list of members
dot icon20/02/2001
Particulars of contract relating to shares
dot icon20/02/2001
Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/2001
Accounts for a small company made up to 2000-07-31
dot icon26/05/2000
Return made up to 21/04/00; full list of members
dot icon22/03/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon22/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Registered office changed on 21/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon04/06/1999
New secretary appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Secretary resigned
dot icon04/06/1999
Director resigned
dot icon17/05/1999
Certificate of change of name
dot icon17/05/1999
Certificate of change of name
dot icon21/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-45.48 % *

* during past year

Cash in Bank

£61,628.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
102.96K
-
0.00
118.22K
-
2022
7
129.92K
-
0.00
113.04K
-
2023
7
101.85K
-
0.00
61.63K
-
2023
7
101.85K
-
0.00
61.63K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

101.85K £Descended-21.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.63K £Descended-45.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oatley, Sam
Director
11/12/2012 - 08/01/2024
1
Oatley, Erica Mary
Director
11/12/2012 - 07/11/2024
2
Oatley, Peter James
Director
13/06/2008 - 07/11/2024
9
Leach, Peter Charles
Director
07/11/2024 - Present
6
Oatley, Erica Mary
Secretary
13/06/2008 - 07/11/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON PRINTING SERVICES LIMITED

AVON PRINTING SERVICES LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at 10 Frome Road, Bradford-On-Avon, Wiltshire BA15 1LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON PRINTING SERVICES LIMITED?

toggle

AVON PRINTING SERVICES LIMITED is currently Active. It was registered on 21/04/1999 .

Where is AVON PRINTING SERVICES LIMITED located?

toggle

AVON PRINTING SERVICES LIMITED is registered at 10 Frome Road, Bradford-On-Avon, Wiltshire BA15 1LB.

What does AVON PRINTING SERVICES LIMITED do?

toggle

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

How many employees does AVON PRINTING SERVICES LIMITED have?

toggle

AVON PRINTING SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for AVON PRINTING SERVICES LIMITED?

toggle

The latest filing was on 11/09/2025: Unaudited abridged accounts made up to 2025-05-31.