Active - Proposal to Strike off
Company Information for ADVANCED REPROGRAPHIC TECHNOLOGY LIMITED
43 LINEHOLT CLOSE, REDDITCH, B98 7YU,
|
Company Registration Number
02257147
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
ADVANCED REPROGRAPHIC TECHNOLOGY LIMITED | |||
Legal Registered Office | |||
43 LINEHOLT CLOSE REDDITCH B98 7YU Other companies in WS11 | |||
| |||
Company Number | 02257147 | |
---|---|---|
Company ID Number | 02257147 | |
Date formed | 1988-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 08:05:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN BARRY GOSLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE ONION |
Company Secretary | ||
STEPHANIE MARIE ONION |
Director | ||
JEAN ELIZABETH ONION |
Company Secretary | ||
JEAN ELIZABETH ONION |
Director | ||
GRAHAM EDWARD ONION |
Director | ||
ANTHONY JOHN FREEMAN |
Director | ||
COLIN ANTHONY TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINTMONSTER LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE FURPHY | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE FURPHY | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE FURPHY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/18 FROM Unit 12 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MARIE ONION | |
TM02 | Termination of appointment of Stephanie Onion on 2017-07-13 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 3356 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 3356 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 3356 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE MARIE ONION / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GOSLING / 11/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GOSLING / 11/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM Rummerhill Business Centre Unit 12 Rummerhill Road Cannock Staffordshire WS112ET | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 3356 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED STEPHANIE ONION | |
TM02 | Termination of appointment of Jean Elizabeth Onion on 2012-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ONION | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AR01 | 22/10/11 FULL LIST | |
SH06 | 16/11/11 STATEMENT OF CAPITAL GBP 3356 | |
SH06 | 04/11/11 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED STEPHANIE MARIE ONION | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH ONION / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GOSLING / 22/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH ONION / 22/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
169 | £ IC 3556/3456 15/09/06 £ SR 100@1=100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/07/00 | |
RES04 | £ NC 5200/5300 31/07/0 | |
88(2)R | AD 31/07/00--------- £ SI 100@1 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/07/00 | |
ORES04 | £ NC 5100/5200 31/07/0 | |
88(2)R | AD 31/07/00--------- £ SI 100@1=100 £ IC 3456/3556 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/11/97 | |
363s | RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Provisions For Liabilities Charges | 2012-07-31 | £ 7,723 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-31 | £ 7,694 |
Creditors and other liabilities
|
|
|
|
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 ADVANCED REPROGRAPHIC TECHNOLOGY LIMITED
Called Up Share Capital | 2012-07-31 | £ 3,356 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 3,356 |
Cash Bank In Hand | 2012-07-31 | £ 83,256 |
Cash Bank In Hand | 2011-07-31 | £ 247,285 |
Current Assets | 2012-07-31 | £ 150,050 |
Current Assets | 2011-07-31 | £ 330,742 |
Debtors | 2012-07-31 | £ 66,484 |
Debtors | 2011-07-31 | £ 83,147 |
Fixed Assets | 2012-07-31 | £ 46,359 |
Fixed Assets | 2011-07-31 | £ 50,567 |
Shareholder Funds | 2012-07-31 | £ 119,189 |
Shareholder Funds | 2011-07-31 | £ 173,285 |
Stocks Inventory | 2012-07-31 | £ 310 |
Stocks Inventory | 2011-07-31 | £ 310 |
Tangible Fixed Assets | 2012-07-31 | £ 46,359 |
Tangible Fixed Assets | 2011-07-31 | £ 50,567 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ADVANCED REPROGRAPHIC TECHNOLOGY LIMITED are:
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. |