Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANGELICAL PRESS AND SERVICES LIMITED
Company Information for

EVANGELICAL PRESS AND SERVICES LIMITED

C/O 10ofthose Unit C, Tomlinson Road, Leyland, LANCASHIRE, PR25 2DY,
Company Registration Number
00918093
Private Limited Company
Active

Company Overview

About Evangelical Press And Services Ltd
EVANGELICAL PRESS AND SERVICES LIMITED was founded on 1967-10-12 and has its registered office in Leyland. The organisation's status is listed as "Active". Evangelical Press And Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVANGELICAL PRESS AND SERVICES LIMITED
 
Legal Registered Office
C/O 10ofthose Unit C
Tomlinson Road
Leyland
LANCASHIRE
PR25 2DY
Other companies in DL3
 
Filing Information
Company Number 00918093
Company ID Number 00918093
Date formed 1967-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197945005  
Last Datalog update: 2024-04-23 23:00:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANGELICAL PRESS AND SERVICES LIMITED
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.
Companies with same name EVANGELICAL PRESS AND SERVICES LIMITED
The following companies were found which have the same name as EVANGELICAL PRESS AND SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVANGELICAL PRESS AND SERVICES LIMITED Michigan UNKNOWN

Company Officers of EVANGELICAL PRESS AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN VICTOR ROBERT HELPS
Company Secretary 2014-02-13
KEVIN JON BIDWELL
Director 2013-10-25
RICHARD JEREMY BROOKS
Director 2014-07-17
GRAHAM MURRAY HIND
Director 2012-10-11
JAMES ANDREW JACK
Director 2011-10-21
JOHN DAVID NORRIS
Director 2008-07-10
JOHN MOSTYN ROBERTS
Director 2012-10-11
JEREMY ROBERT WALKER
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DONALD CAMPBELL
Director 2014-07-17 2017-01-28
MATTHEW JOHN ABRAHAM
Director 2013-08-12 2015-06-02
ROBERT L DICKIE
Director 2004-03-30 2015-06-02
ROGER WILLIAM FAY
Director 1995-04-28 2015-06-02
CORNELIS GERHARD VAN KRALINGEN
Director 2011-03-10 2014-07-17
JOHN HENRY RUBENS
Company Secretary 1999-01-11 2014-02-13
STEPHEN JAMES BIGNALL
Director 2006-04-11 2013-11-15
LESLIE WHITE
Director 2005-10-31 2012-07-31
TODD RICHARD JENNINGS
Director 2010-09-06 2012-06-06
JOHN DANA CURRID
Director 2004-03-30 2012-02-17
GRAHAM HILTON
Director 2009-09-22 2011-09-01
ERROLL HULSE
Director 1991-05-07 2011-03-10
ROBERT WILLIAM OLIVER
Director 2000-04-04 2010-03-02
WILLIS BROWN METCALFE
Director 1991-05-07 2009-06-08
ROBERT PAUL BENJAMIN STRIVENS
Director 1999-01-11 2009-02-17
DAVID CLARK
Director 1992-05-11 2008-06-30
JOHN DAVID LEGG
Director 1991-05-07 2006-04-11
EDGAR HAROLD ANDREWS
Director 1991-05-07 2004-03-30
SAMUEL WILLIAM CLARK
Company Secretary 1991-05-07 1998-11-08
SAMUEL WILLIAM CLARK
Director 1991-05-07 1998-11-08

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
2024-04-23CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-04-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURRAY HIND
2023-06-22APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT WALKER
2023-06-22Appointment of Mr Alan Christopher Wells as company secretary on 2023-06-22
2023-06-22Termination of appointment of John Victor Robert Helps on 2023-06-22
2023-04-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-01-04CESSATION OF JAMES ANDREW JACK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-04Director's details changed for Mr Graham Murray Hind on 2023-01-03
2023-01-04Director's details changed for Mr Alan Christopher Wells on 2023-01-03
2023-01-04Director's details changed for Mr John David Norris on 2023-01-03
2023-01-04Director's details changed for Rev John Mostyn Roberts on 2023-01-03
2023-01-04Director's details changed for Rev Richard Jeremy Brooks on 2023-01-03
2023-01-04Director's details changed for Dr Nathan Llywelyn Munday on 2023-01-03
2023-01-04Director's details changed for Mr Jeremy Robert Walker on 2023-01-03
2023-01-04Change of details for Rev Richard Jeremy Brooks as a person with significant control on 2023-01-03
2023-01-04PSC04Change of details for Rev Richard Jeremy Brooks as a person with significant control on 2023-01-03
2023-01-04CH01Director's details changed for Mr Graham Murray Hind on 2023-01-03
2023-01-04PSC07CESSATION OF JAMES ANDREW JACK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 140 Coniscliffe Road Darlington Co. Durham DL3 7RT England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 140 Coniscliffe Road Darlington Co. Durham DL3 7RT England
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KEVIN JON BIDWELL
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JON BIDWELL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER WELLS
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW JACK
2021-01-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN SMITH
2020-06-24AP01DIRECTOR APPOINTED DR NATHAN LLYWELYN MUNDAY
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17PSC07CESSATION OF JOHN MOSTYN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JEREMY BROOKS
2019-10-17CH01Director's details changed for Rev Richard Jeremy Brooks on 2019-10-17
2019-10-17PSC04Change of details for Mr James Andrew Jack as a person with significant control on 2019-10-17
2019-10-17AP01DIRECTOR APPOINTED MR PAUL JONATHAN SMITH
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM 1st Floor Venture House 5&6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03AA30/06/16 TOTAL EXEMPTION FULL
2017-04-03AA30/06/16 TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DONALD CAMPBELL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FAY
2015-06-03AP01DIRECTOR APPOINTED MR JEREMY ROBERT WALKER
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKIE
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ABRAHAM
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN MOSTYN ROBERTS / 17/03/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT L DICKIE / 17/03/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0117/03/15 ANNUAL RETURN FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ABRAHAM / 17/03/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PASTOR ROGER WILLIAM FAY / 17/03/2015
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS GERHARD VAN KRALINGEN
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JACK / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV KEVIN JON BIDWELL / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW JACK / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV IAIN DONALD CAMPBELL / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV RICHARD JEREMY BROOKS / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN ABRAHAM / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV KEVIN JON BIDWELL / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN MOSTYN ROBERTS / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID NORRIS / 17/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MURRAY HIND / 17/03/2015
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM FAVERDALE NORTH DARLINGTON COUNTY DURHAM DL3 0PH
2015-04-15AA30/06/14 TOTAL EXEMPTION FULL
2015-03-26AP01DIRECTOR APPOINTED REV IAIN DONALD CAMPBELL
2015-03-26AP01DIRECTOR APPOINTED REV RICHARD JEREMY BROOKS
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18AP03SECRETARY APPOINTED MR JOHN VICTOR ROBERT HELPS
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0117/03/14 FULL LIST
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN RUBENS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIGNALL
2013-11-04AP01DIRECTOR APPOINTED REV KEVIN JON BIDWELL
2013-08-14AP01DIRECTOR APPOINTED MR MATTHEW JOHN ABRAHAM
2013-03-28AR0117/03/13 FULL LIST
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-24AP01DIRECTOR APPOINTED MR GRAHAM MURRAY HIND
2012-10-24AP01DIRECTOR APPOINTED REV JOHN MOSTYN ROBERTS
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WHITE
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TODD JENNINGS
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-30AR0117/03/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRID
2011-10-24AP01DIRECTOR APPOINTED MR JAMES ANDREW JACK
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILTON
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-18AR0117/03/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BIGNALL / 21/09/2010
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ERROLL HULSE
2011-03-14AP01DIRECTOR APPOINTED MR CORNELIS GERHARD VAN KRALINGEN
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AP01DIRECTOR APPOINTED MR TODD RICHARD JENNINGS
2010-04-13AR0113/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN DANA CURRID / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT L DICKIE / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WHITE / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID NORRIS / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERROLL HULSE / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HILTON / 13/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BIGNALL / 13/04/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2010-01-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-21AP01DIRECTOR APPOINTED MR GRAHAM HILTON
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIS METCALFE
2009-05-13363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STRIVENS
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-21288aDIRECTOR APPOINTED MR JOHN DAVID NORRIS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARK
2008-05-22363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-09363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-04-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-12363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-06-01288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-06-03363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to EVANGELICAL PRESS AND SERVICES 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 EVANGELICAL PRESS AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-27 Satisfied P R JACK, M A WELLS, J A JACK AND A C WELLS AS TRUSTEES OF THE WELCOME HALL EVANGELICAL CHURCH
Filed Financial Reports
Annual Accounts
2014-06-30

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 EVANGELICAL PRESS AND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EVANGELICAL PRESS AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVANGELICAL PRESS AND SERVICES LIMITED
Trademarks
We have not found any records of EVANGELICAL PRESS AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVANGELICAL PRESS AND SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as EVANGELICAL PRESS AND SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVANGELICAL PRESS AND SERVICES 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 EVANGELICAL PRESS AND SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 EVANGELICAL PRESS AND SERVICES 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 EVANGELICAL PRESS AND SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4