B2B1 PRINT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

B2B1 PRINT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143338

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2d Crossley Park, Crossley Road, Heaton Chapel, Stockport, Cheshire SK4 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon26/01/2026
Secretary's details changed for Mr Anthony Coleshill on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon26/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Christopher Antoniou as a director on 2015-10-07
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/01/2015
Director's details changed for Christopher Antoniou on 2015-01-18
dot icon22/05/2014
Accounts for a small company made up to 2013-08-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/01/2014
Director's details changed for Christopher Antoniou on 2014-01-18
dot icon19/04/2013
Accounts for a small company made up to 2012-08-31
dot icon22/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-08-31
dot icon31/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-08-31
dot icon14/04/2010
Accounts for a small company made up to 2009-08-31
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Anthony Coleshill on 2010-02-12
dot icon12/02/2010
Director's details changed for Christopher Antoniou on 2010-02-12
dot icon12/02/2010
Director's details changed for Anthony Coleshill on 2010-02-12
dot icon24/06/2009
Accounts for a small company made up to 2008-08-31
dot icon06/02/2009
Return made up to 18/01/09; full list of members
dot icon01/07/2008
Director and secretary's change of particulars / anthony coleshill / 27/06/2008
dot icon28/01/2008
Return made up to 18/01/08; full list of members
dot icon13/12/2007
Accounts for a small company made up to 2007-08-31
dot icon11/05/2007
Particulars of mortgage/charge
dot icon30/01/2007
Accounts for a small company made up to 2006-08-31
dot icon25/01/2007
Return made up to 18/01/07; full list of members
dot icon02/03/2006
Return made up to 18/01/06; full list of members
dot icon19/01/2006
Accounts for a small company made up to 2005-08-31
dot icon29/12/2005
Particulars of mortgage/charge
dot icon02/06/2005
£ ic 99/66 12/05/05 £ sr 33@1=33
dot icon02/06/2005
Director resigned
dot icon17/02/2005
Accounts for a small company made up to 2004-08-31
dot icon19/01/2005
Return made up to 18/01/05; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-08-31
dot icon26/01/2004
Return made up to 18/01/04; full list of members
dot icon03/02/2003
Return made up to 18/01/03; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-08-31
dot icon27/03/2002
Accounts for a small company made up to 2001-08-31
dot icon18/02/2002
Return made up to 18/01/02; full list of members
dot icon29/01/2002
Registered office changed on 29/01/02 from: 45-49 greek street stockport cheshire SK3 8AX
dot icon29/01/2002
Ad 27/11/01--------- £ si 96@1=96 £ ic 3/99
dot icon14/08/2001
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon18/04/2001
Ad 05/04/01--------- £ si 1@1=1 £ ic 2/3
dot icon17/04/2001
New director appointed
dot icon22/03/2001
Certificate of change of name
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Registered office changed on 14/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon18/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

26
2022
change arrow icon+68.32 % *

* during past year

Cash in Bank

£324,930.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
922.78K
-
0.00
193.04K
-
2022
26
1.16M
-
0.00
324.93K
-
2022
26
1.16M
-
0.00
324.93K
-

Employees

2022

Employees

26 Descended-7 % *

Net Assets(GBP)

1.16M £Ascended25.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.93K £Ascended68.32 % *

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
Coleshill, Anthony
Director
28/02/2001 - Present
2
Coleshill, Anthony Edward
Secretary
28/02/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B2B1 PRINT SOLUTIONS LIMITED

B2B1 PRINT SOLUTIONS LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at Unit 2d Crossley Park, Crossley Road, Heaton Chapel, Stockport, Cheshire SK4 5BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of B2B1 PRINT SOLUTIONS LIMITED?

toggle

B2B1 PRINT SOLUTIONS LIMITED is currently Active. It was registered on 18/01/2001 .

Where is B2B1 PRINT SOLUTIONS LIMITED located?

toggle

B2B1 PRINT SOLUTIONS LIMITED is registered at Unit 2d Crossley Park, Crossley Road, Heaton Chapel, Stockport, Cheshire SK4 5BF.

What does B2B1 PRINT SOLUTIONS LIMITED do?

toggle

B2B1 PRINT SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does B2B1 PRINT SOLUTIONS LIMITED have?

toggle

B2B1 PRINT SOLUTIONS LIMITED had 26 employees in 2022.

What is the latest filing for B2B1 PRINT SOLUTIONS LIMITED?

toggle

The latest filing was on 26/01/2026: Secretary's details changed for Mr Anthony Coleshill on 2026-01-26.