About

Registered Number: 03136376
Date of Incorporation: 11/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Shrubbery House, 47 Prospect Hill, Redditch, Worcestershire, B97 4BS

 

Based in Redditch in Worcestershire, All Trade Printers (Sales) Ltd was registered on 11 December 1995, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKADAM, Allimiyan Ebrahim 11 December 1995 07 December 1998 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 27 September 2016
MR01 - N/A 01 September 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 January 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 24 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 30 November 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 02 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 20 December 1999
395 - Particulars of a mortgage or charge 10 September 1999
395 - Particulars of a mortgage or charge 22 June 1999
AA - Annual Accounts 25 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
363s - Annual Return 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
AA - Annual Accounts 09 June 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
363s - Annual Return 09 February 1998
288a - Notice of appointment of directors or secretaries 14 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
AA - Annual Accounts 07 May 1997
363b - Annual Return 05 February 1997
353 - Register of members 05 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
395 - Particulars of a mortgage or charge 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
287 - Change in situation or address of Registered Office 20 February 1996
288 - N/A 20 February 1996
288 - N/A 29 December 1995
288 - N/A 14 December 1995
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

Legal mortgage 23 October 2012 Fully Satisfied

N/A

Debenture 22 October 2012 Fully Satisfied

N/A

Legal charge 13 January 2004 Outstanding

N/A

Debenture 13 January 2004 Outstanding

N/A

Legal charge 13 January 2004 Fully Satisfied

N/A

Debenture deed 08 September 1999 Fully Satisfied

N/A

Legal charge 04 June 1999 Fully Satisfied

N/A

Floating charge 15 May 1998 Outstanding

N/A

Commercial mortgage deed 15 May 1998 Outstanding

N/A

Legal charge 01 July 1997 Fully Satisfied

N/A

Debenture and general charge 30 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.