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

ALLPRINT SUPPLIES LIMITED

7B FAIRLIE ROAD, SLOUGH, BERKSHIRE, SL1 4PY,
Company Registration Number
03744718
Private Limited Company
Active

Company Overview

About Allprint Supplies Ltd
ALLPRINT SUPPLIES LIMITED was founded on 1999-03-29 and has its registered office in Slough. The organisation's status is listed as "Active". Allprint Supplies Limited is a Private Limited Company registered in ENGLAND 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
ALLPRINT SUPPLIES LIMITED
 
Legal Registered Office
7B FAIRLIE ROAD
SLOUGH
BERKSHIRE
SL1 4PY
Other companies in SL6
 
Filing Information
Company Number 03744718
Company ID Number 03744718
Date formed 1999-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB697906663  
Last Datalog update: 2024-11-05 19:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLPRINT SUPPLIES 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.

Company Officers of ALLPRINT SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ALLAN GEORGE KEVIN WALLACE
Company Secretary 1999-03-29
PAUL NOBLE
Director 2014-06-01
DARRIN JOHN PAGE
Director 2014-06-01
LOUISE SAMANTHA STABLES
Director 2014-06-01
ALLAN GEORGE KEVIN WALLACE
Director 1999-03-29
ROBERT WALLACE
Director 1999-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RUSSELL
Director 1999-04-01 2002-12-04
MARGARET WICKS
Director 1999-04-01 2002-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-29 1999-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WALLACE COOKHAM JEWELLERY WORKSHOP LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active - Proposal to Strike off

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
2024-11-08APPOINTMENT TERMINATED, DIRECTOR LOUISE SAMANTHA HART
2024-09-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-28CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-09-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-26AUDAUDITOR'S RESIGNATION
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CH01Director's details changed for Mrs Louise Samantha Stables on 2021-03-01
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DARRIN JOHN PAGE
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CH01Director's details changed for Mr Robert Wallace on 2019-04-02
2019-04-11PSC04Change of details for Mr Robert Wallace as a person with significant control on 2019-04-02
2019-04-11CH01Director's details changed for Mr Darrin John Page on 2019-04-02
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALLACE / 06/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 06/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SAMANTHA STABLES / 06/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN JOHN PAGE / 06/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NOBLE / 06/04/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 06/04/2018
2018-04-17PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WALLACE / 06/04/2018
2018-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN GEORGE KEVIN WALLACE on 2018-04-06
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 490288.5
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England
2017-10-25AUDAUDITOR'S RESIGNATION
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 490288.5
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-29CH01Director's details changed for Mr Darrin John Page on 2017-03-29
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 490288.5
2016-04-27AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SAMANTHA STABLES / 05/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN JOHN PAGE / 05/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NOBLE / 05/01/2016
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 1AA
2015-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 490288.5
2015-04-15AR0123/03/15 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SAMANTHA STABLES / 12/06/2014
2014-06-06AP01DIRECTOR APPOINTED MR PAUL NOBLE
2014-06-06AP01DIRECTOR APPOINTED MRS LOUISE SAMANTHA STABLES
2014-06-06AP01DIRECTOR APPOINTED MR DARRIN JOHN PAGE
2014-05-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 490288.5
2014-04-03AR0123/03/14 FULL LIST
2014-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037447180003
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037447180003
2013-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-04AR0123/03/13 FULL LIST
2012-04-23AR0123/03/12 FULL LIST
2012-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-30AR0123/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 01/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN GEORGE KEVIN WALLACE / 01/03/2011
2011-02-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-26AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-07-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AR0123/03/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN GEORGE KEVIN WALLACE / 01/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE KEVIN WALLACE / 01/02/2010
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-04-30288bDIRECTOR RESIGNED
2002-09-26169£ SR 75428@.5 28/03/02
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23288bDIRECTOR RESIGNED
2002-04-17RES13ENTER INTO CONTRACT 27/03/02
2002-04-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-03-26363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-05-09363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26CERTNMCOMPANY NAME CHANGED ALLPRINT SUPPLIES (UK) LIMITED CERTIFICATE ISSUED ON 27/05/99
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22123£ NC 100000/600000 01/04/99
1999-04-22ORES04NC INC ALREADY ADJUSTED 01/04/99
1999-04-22122S-DIV 01/04/99
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22ORES13SUB DIV SHAARES 01/04/99
1999-03-31288bSECRETARY RESIGNED
1999-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLPRINT SUPPLIES 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 ALLPRINT SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2011-02-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-07-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALLPRINT SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ALLPRINT SUPPLIES LIMITED registering or being granted any patents
Domain Names

ALLPRINT SUPPLIES LIMITED owns 1 domain names.

allprint.co.uk  

Trademarks
We have not found any records of ALLPRINT SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLPRINT SUPPLIES 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 (18129 - Printing n.e.c.) as ALLPRINT SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLPRINT SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLPRINT SUPPLIES 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 ALLPRINT SUPPLIES 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.