Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED PRINTING SERVICES (UK) LIMITED
Company Information for

ADVANCED PRINTING SERVICES (UK) LIMITED

UNIT 21 ENTERPRISE HOUSE, CHENEY MANOR INDUSTRIAL ESTATE, SWINDON, SN2 2YZ,
Company Registration Number
04020195
Private Limited Company
Active

Company Overview

About Advanced Printing Services (uk) Ltd
ADVANCED PRINTING SERVICES (UK) LIMITED was founded on 2000-06-23 and has its registered office in Swindon. The organisation's status is listed as "Active". Advanced Printing Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVANCED PRINTING SERVICES (UK) LIMITED
 
Legal Registered Office
UNIT 21 ENTERPRISE HOUSE
CHENEY MANOR INDUSTRIAL ESTATE
SWINDON
SN2 2YZ
Other companies in SN2
 
Filing Information
Company Number 04020195
Company ID Number 04020195
Date formed 2000-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 17:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED PRINTING SERVICES (UK) 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 ADVANCED PRINTING SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDWARD COULES
Company Secretary 2001-12-21
GRAHAM EDWARD COULES
Director 2000-08-03
PETER EDWARD LANGAN
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROLAND GILLARD
Director 2001-12-03 2012-06-11
PETER JAMES SMITH
Company Secretary 2000-08-03 2001-12-21
PETER JAMES SMITH
Director 2000-08-03 2001-12-03
FORUM SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-06-23 2000-08-03
FORUM DIRECTORS LIMITED
Nominated Director 2000-06-23 2000-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM EDWARD COULES APS PROPERTY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER EDWARD LANGAN APS PROPERTY LIMITED Director 2016-08-31 CURRENT 2016-08-31 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
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID EVERS
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-05-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD COULES
2024-05-01Termination of appointment of Graham Edward Coules on 2024-04-20
2024-05-01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD LANGAN
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-05DIRECTOR APPOINTED MR SIMON DAVID EVERS
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-17SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM EDWARD COULES on 2015-11-01
2023-04-17Director's details changed for Mr Graham Edward Coules on 2015-11-01
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-05CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-18PSC02Notification of Aps Property Limited as a person with significant control on 2016-12-20
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20SH0102/11/16 STATEMENT OF CAPITAL GBP 1000
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 40
2016-06-30AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 40
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 40
2014-06-30AR0123/06/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0123/06/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0123/06/12 ANNUAL RETURN FULL LIST
2012-06-29SH06Cancellation of shares. Statement of capital on 2012-06-29 GBP 40
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLARD
2012-06-25SH03Purchase of own shares
2012-03-06RES13Resolutions passed:
  • Acquisition of christopher rowland gillard shares 17/02/2012
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0123/06/11 ANNUAL RETURN FULL LIST
2010-09-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0123/06/10 ANNUAL RETURN FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD LANGAN / 23/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROLAND GILLARD / 23/06/2010
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: UNIT 2-3 86 ARGYLE STREET SWINDON SN2 8AR
2003-10-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: UNIT 18 CENTRAL TARDING ESTATE SIGNAL WAY SWINDON WILTSHIRE SN3 1PD
2002-02-20288aNEW DIRECTOR APPOINTED
2002-01-11288bSECRETARY RESIGNED
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-11288bDIRECTOR RESIGNED
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22288bSECRETARY RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-08-22225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HB
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-12CERTNMCOMPANY NAME CHANGED FORUM 217 LIMITED CERTIFICATE ISSUED ON 14/08/00
2000-06-23NEWINCINCORPORATION 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 ADVANCED PRINTING SERVICES (UK) 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 ADVANCED PRINTING SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-09-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 82,264
Creditors Due After One Year 2011-12-31 £ 73,029
Creditors Due Within One Year 2012-12-31 £ 48,277
Creditors Due Within One Year 2011-12-31 £ 40,311
Provisions For Liabilities Charges 2012-12-31 £ 5,485
Provisions For Liabilities Charges 2011-12-31 £ 5,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ADVANCED PRINTING SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,238
Cash Bank In Hand 2011-12-31 £ 7,088
Current Assets 2012-12-31 £ 49,733
Current Assets 2011-12-31 £ 57,545
Debtors 2012-12-31 £ 35,867
Debtors 2011-12-31 £ 42,208
Fixed Assets 2012-12-31 £ 169,185
Fixed Assets 2011-12-31 £ 169,316
Shareholder Funds 2012-12-31 £ 82,892
Shareholder Funds 2011-12-31 £ 108,506
Stocks Inventory 2012-12-31 £ 11,628
Stocks Inventory 2011-12-31 £ 8,249
Tangible Fixed Assets 2012-12-31 £ 159,185
Tangible Fixed Assets 2011-12-31 £ 156,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVANCED PRINTING SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED PRINTING SERVICES (UK) LIMITED
Trademarks
We have not found any records of ADVANCED PRINTING SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED PRINTING SERVICES (UK) 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 ADVANCED PRINTING SERVICES (UK) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED PRINTING SERVICES (UK) 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 ADVANCED PRINTING SERVICES (UK) 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 ADVANCED PRINTING SERVICES (UK) 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.