Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 SECURITY PRINT LIMITED
Company Information for

A1 SECURITY PRINT LIMITED

A1 TRADE PRINT SERVICES, CAMP LANE HANDSWORTH, BIRMINGHAM, B21 8JB,
Company Registration Number
00275328
Private Limited Company
Active

Company Overview

About A1 Security Print Ltd
A1 SECURITY PRINT LIMITED was founded on 1933-04-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". A1 Security Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A1 SECURITY PRINT LIMITED
 
Legal Registered Office
A1 TRADE PRINT SERVICES
CAMP LANE HANDSWORTH
BIRMINGHAM
B21 8JB
Other companies in B21
 
Previous Names
A1 TRADE PRINT SERVICES LIMITED31/03/2015
A 1 PAPER STATIONERY LIMITED15/04/2011
Filing Information
Company Number 00275328
Company ID Number 00275328
Date formed 1933-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB217505426  
Last Datalog update: 2024-03-06 16:59:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A1 SECURITY PRINT LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR JOHN AYRES
Company Secretary 2011-12-16
ARTHUR JOHN AYRES
Director 2011-12-16
MARK EDWARD CORNFORD
Director 2011-12-16
JAMES EDWARD RICHARDSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES PAYNE
Director 2011-12-16 2015-07-31
ELIZABETH SARAH JONES
Company Secretary 2008-01-17 2011-12-16
MARK HEMMING JONES
Director 1993-07-05 2011-12-16
JAMES EDWARD RICHARDSON
Director 2005-01-01 2011-12-16
ANTHONY HAMILTON JONES
Company Secretary 1992-07-05 2008-01-17
MICHAEL JOHN WHEAT
Director 1992-07-05 2008-01-17
JAMES EDWARD RICHARDSON
Director 2005-01-01 2005-01-01
HARRY WAYNE FORSHAW
Director 1997-01-06 2001-01-10
ROBERT THOMAS WOOD
Director 1992-07-05 1998-12-17
JACQUELENE FRANCES WALKER
Director 1992-07-05 1995-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOHN AYRES MEMBERSHIP PLUS LTD Director 2018-01-02 CURRENT 2002-04-22 Active - Proposal to Strike off
ARTHUR JOHN AYRES G.P. GROUP OF COMPANIES LIMITED Director 2017-03-09 CURRENT 1982-05-05 Active - Proposal to Strike off
ARTHUR JOHN AYRES ALLIANCE LABELS LIMITED Director 2016-11-01 CURRENT 2006-06-07 Active - Proposal to Strike off
ARTHUR JOHN AYRES INTEGRITY COMMUNICATIONS GROUP LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ARTHUR JOHN AYRES MCAARP TWO LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ARTHUR JOHN AYRES INTEGRITY PRINT LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
MARK EDWARD CORNFORD MEMBERSHIP PLUS LTD Director 2018-01-02 CURRENT 2002-04-22 Active - Proposal to Strike off
MARK EDWARD CORNFORD G.P. GROUP OF COMPANIES LIMITED Director 2017-03-09 CURRENT 1982-05-05 Active - Proposal to Strike off
MARK EDWARD CORNFORD ALLIANCE LABELS LIMITED Director 2016-11-01 CURRENT 2006-06-07 Active - Proposal to Strike off
MARK EDWARD CORNFORD MCAARP ONE LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
MARK EDWARD CORNFORD INTEGRITY COMMUNICATIONS GROUP LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
MARK EDWARD CORNFORD MCAARP TWO LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
MARK EDWARD CORNFORD INTEGRITY PRINT LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 002753280015
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-11Termination of appointment of Arthur John Ayres on 2023-04-06
2023-04-11APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN AYRES
2023-04-11Appointment of Mr Robert John Burgess as company secretary on 2023-04-06
2023-04-11AP03Appointment of Mr Robert John Burgess as company secretary on 2023-04-06
2023-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN AYRES
2023-04-11TM02Termination of appointment of Arthur John Ayres on 2023-04-06
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 002753280014
2023-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002753280014
2023-01-13DIRECTOR APPOINTED MR ROBERT JOHN BURGESS
2023-01-13AP01DIRECTOR APPOINTED MR ROBERT JOHN BURGESS
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002753280013
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002753280012
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 5211
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-04AP01DIRECTOR APPOINTED MR JAMES EDWARD RICHARDSON
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES PAYNE
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 5211
2015-07-06AR0105/07/15 ANNUAL RETURN FULL LIST
2015-03-31RES15CHANGE OF NAME 31/03/2015
2015-03-31CERTNMCompany name changed A1 trade print services LIMITED\certificate issued on 31/03/15
2014-11-03AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5211
2014-07-07AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-05AR0105/07/13 ANNUAL RETURN FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-17RES13Resolutions passed:
  • Section 175 03/08/2012
2012-08-16AA01Current accounting period shortened from 31/12/12 TO 31/10/12
2012-07-16AR0105/07/12 ANNUAL RETURN FULL LIST
2012-01-24CH01Director's details changed for Mr Charles Robert Payne on 2011-12-16
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON
2012-01-23AP03SECRETARY APPOINTED MR ARTHUR JOHN AYRES
2012-01-23AP01DIRECTOR APPOINTED MR MARK EDWARD CORNFORD
2012-01-23AP01DIRECTOR APPOINTED MR ARTHUR JOHN AYRES
2012-01-23AP01DIRECTOR APPOINTED MR CHARLES ROBERT PAYNE
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-11AR0105/07/11 FULL LIST
2011-04-15RES15CHANGE OF NAME 11/04/2011
2011-04-15CERTNMCOMPANY NAME CHANGED A 1 PAPER STATIONERY LIMITED CERTIFICATE ISSUED ON 15/04/11
2011-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-09AR0105/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD RICHARDSON / 05/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HEMMING JONES / 05/07/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SARAH JONES / 05/07/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-14363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 01/08/2008
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-01363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CAMP HOUSE CAMP LANE HANDSWORTH BIRMINGHAM B21 8JB
2008-08-01190LOCATION OF DEBENTURE REGISTER
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ROEBUCK STREET, WEST BROMWICH, WEST MIDLANDS. B70 6RB
2008-01-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-25288bSECRETARY RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25RES13COMPANY BUSINESS 17/01/08
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-08-23288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-19288aNEW DIRECTOR APPOINTED
2004-08-03363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A1 SECURITY PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A1 SECURITY PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-12-30 Outstanding INVESTEC BANK PLC
DEBENTURE 2009-10-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2008-02-02 Outstanding THE BANK OF SCOTLAND PLC
DEBENTURE 1995-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE 1995-05-23 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1984-11-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-10-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1971-04-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1939-04-26 Satisfied LLOYDS BANK PLC
CHARGE 1935-02-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 SECURITY PRINT LIMITED

Intangible Assets
Patents
We have not found any records of A1 SECURITY PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A1 SECURITY PRINT LIMITED
Trademarks
We have not found any records of A1 SECURITY PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A1 SECURITY PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-12-03 GBP £1,305
Cumbria County Council 2012-10-11 GBP £960
Cumbria County Council 2012-10-11 GBP £960
Cumbria County Council 2012-10-11 GBP £960
Cambridgeshire County Council 2010-07-05 GBP £626 General Office Expenses & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A1 SECURITY PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by A1 SECURITY PRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-12-0049111010Commercial catalogues
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2018-10-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2018-08-0048204000Manifold business forms and interleaved carbon sets, of paper or paperboard
2018-06-0048171000Envelopes of paper or paperboard (excl. letter cards)
2018-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049111010Commercial catalogues
2018-01-0049111010Commercial catalogues
2017-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0049119900Printed matter, n.e.s.
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2016-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-06-0049021000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material, appearing at least four times a week
2016-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-05-0049070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-02-0084411030Guillotines for paper or paperboard
2015-11-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2014-04-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2013-12-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2013-06-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 SECURITY PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A1 SECURITY PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B21 8JB