About

Registered Number: 03744718
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 7b Fairlie Road, Slough, Berkshire, SL1 4PY,

 

Allprint Supplies Ltd was setup in 1999, it's status at Companies House is "Active". This business has 7 directors listed in the Companies House registry. We don't currently know the number of employees at Allprint Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Paul 01 June 2014 - 1
PAGE, Darrin John 01 June 2014 - 1
STABLES, Louise Samantha 01 June 2014 - 1
WALLACE, Allan George Kevin 29 March 1999 - 1
WALLACE, Robert 29 March 1999 - 1
RUSSELL, Philip 01 April 1999 04 December 2002 1
WICKS, Margaret 01 April 1999 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 September 2019
CH01 - Change of particulars for director 12 April 2019
CH01 - Change of particulars for director 12 April 2019
PSC04 - N/A 11 April 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 11 April 2019
CH01 - Change of particulars for director 11 April 2019
AA - Annual Accounts 18 April 2018
CH01 - Change of particulars for director 17 April 2018
PSC04 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
CH01 - Change of particulars for director 17 April 2018
PSC04 - N/A 17 April 2018
CH03 - Change of particulars for secretary 17 April 2018
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 26 October 2017
AUD - Auditor's letter of resignation 25 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 12 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 April 2014
MR04 - N/A 05 February 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA01 - Change of accounting reference date 26 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
169 - Return by a company purchasing its own shares 26 September 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 30 July 1999
CERTNM - Change of name certificate 26 May 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
123 - Notice of increase in nominal capital 22 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Fully Satisfied

N/A

Fixed & floating charge 28 January 2011 Outstanding

N/A

Guarantee & debenture 23 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.