AZO PRINT LIMITED

Register to unlock more data on OkredoRegister

AZO PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07140963

Incorporation date

29/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Reynolds Fields, Higham, Rochester, Kent ME3 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2010)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon03/08/2025
Micro company accounts made up to 2024-01-31
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2024
Micro company accounts made up to 2023-01-31
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon06/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon19/03/2023
Micro company accounts made up to 2022-01-31
dot icon19/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-01-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon05/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon03/12/2020
Satisfaction of charge 1 in full
dot icon29/09/2020
Micro company accounts made up to 2020-01-31
dot icon16/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-01-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon17/12/2017
Micro company accounts made up to 2017-01-31
dot icon26/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon30/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon01/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon11/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/04/2012
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon16/09/2010
Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom on 2010-09-16
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2010
Termination of appointment of Barry Warmisham as a director
dot icon04/02/2010
Appointment of Mr Dave Defrates as a director
dot icon29/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
222.41K
-
0.00
-
-
2022
2
219.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Thomas Defrates
Director
29/01/2010 - Present
1
Warmisham, Barry Charles
Director
29/01/2010 - 29/01/2010
1433

Persons with Significant Control

1
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 AZO PRINT LIMITED

AZO PRINT LIMITED is an(a) Active company incorporated on 29/01/2010 with the registered office located at 5 Reynolds Fields, Higham, Rochester, Kent ME3 7LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZO PRINT LIMITED?

toggle

AZO PRINT LIMITED is currently Active. It was registered on 29/01/2010 .

Where is AZO PRINT LIMITED located?

toggle

AZO PRINT LIMITED is registered at 5 Reynolds Fields, Higham, Rochester, Kent ME3 7LY.

What does AZO PRINT LIMITED do?

toggle

AZO PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for AZO PRINT LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.