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

SANDHURST AUTOPRINT LIMITED

UNIT 9 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH,
Company Registration Number
03443003
Private Limited Company
Active

Company Overview

About Sandhurst Autoprint Ltd
SANDHURST AUTOPRINT LIMITED was founded on 1997-10-01 and has its registered office in Aldershot. The organisation's status is listed as "Active". Sandhurst Autoprint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SANDHURST AUTOPRINT LIMITED
 
Legal Registered Office
UNIT 9 SPRINGLAKES ESTATE
DEADBROOK LANE
ALDERSHOT
HAMPSHIRE
GU12 4UH
Other companies in RG1
 
Telephone01252749808
 
Filing Information
Company Number 03443003
Company ID Number 03443003
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB689141600  
Last Datalog update: 2024-10-05 07:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDHURST AUTOPRINT 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 SANDHURST AUTOPRINT LIMITED

Current Directors
Officer Role Date Appointed
JUDITH AMANDA SANDERS
Company Secretary 2005-07-07
TIMOTHY MICHAEL SANDERS
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM JOHN DEAR
Director 1998-03-02 2005-08-01
TIMOTHY MICHAEL SANDERS
Company Secretary 1998-03-02 2005-07-07
JUDITH AMANDA SANDERS
Company Secretary 1997-10-01 1998-03-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-01 1997-10-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH AMANDA SANDERS EUROPLATE LIMITED Company Secretary 2007-05-31 CURRENT 1994-11-03 Active
JUDITH AMANDA SANDERS FREIGHT PRODUCTS (U.K.) LIMITED Company Secretary 2006-08-25 CURRENT 2004-02-26 Active
TIMOTHY MICHAEL SANDERS PERFORMANCE VEHICLES LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
TIMOTHY MICHAEL SANDERS FPL SIGNS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
TIMOTHY MICHAEL SANDERS SAP GROUP PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
TIMOTHY MICHAEL SANDERS FREIGHT PRODUCTS LTD Director 2014-04-15 CURRENT 2014-04-15 Active
TIMOTHY MICHAEL SANDERS FPLUK LTD Director 2014-04-15 CURRENT 2014-04-15 Active
TIMOTHY MICHAEL SANDERS JONDO UK LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
TIMOTHY MICHAEL SANDERS 911 SIGNAL (UK) LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-02-25
TIMOTHY MICHAEL SANDERS 911 SIGNAL LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-02-25
TIMOTHY MICHAEL SANDERS ONUS TECHNOLOGIES LIMITED Director 2011-02-15 CURRENT 2008-02-14 Active
TIMOTHY MICHAEL SANDERS WEEDOO SIGNS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
TIMOTHY MICHAEL SANDERS EUROPLATE LIMITED Director 2007-05-31 CURRENT 1994-11-03 Active
TIMOTHY MICHAEL SANDERS FREIGHT PRODUCTS (U.K.) LIMITED Director 2006-08-25 CURRENT 2004-02-26 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
2024-10-03CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-05-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-04-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH AMANDA SANDERS
2021-10-15PSC04Change of details for Mr Timothy Michael Sanders as a person with significant control on 2016-04-06
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034430030006
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading RG1 4AP
2015-10-09AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Timothy Michael Sanders on 2014-03-31
2014-04-14CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH AMANDA SANDERS on 2014-03-31
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM Knoll House Knoll Road Camberley Surrey GU15 3SY
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-07AR0101/10/13 ANNUAL RETURN FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-24MG01Particulars of a mortgage or charge / charge no: 5
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-11AR0101/10/11 ANNUAL RETURN FULL LIST
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-11AR0101/10/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Timothy Michael Sanders on 2010-05-12
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH AMANDA SANDERS / 12/05/2010
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-05SH0131/10/09 STATEMENT OF CAPITAL GBP 26970
2009-10-14AR0101/10/09 FULL LIST
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-22363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-23363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-02-23169£ IC 34647/26970 06/02/06 £ SR 7677@1=7677
2006-02-21169£ SR 15353@1 01/08/05
2005-10-25363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-25288bDIRECTOR RESIGNED
2005-08-15RES13WAIVE PRE-EMPTION RIGHT 01/08/05
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-28363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-29363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-17363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-04-14123NC INC ALREADY ADJUSTED 22/03/00
2000-04-14ORES14£46,900 22/03/00
2000-04-14ORES04£ NC 1000/250000 22/03
2000-04-1488(2)RAD 22/03/00--------- £ SI 49900@1=49900 £ IC 100/50000
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-25363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-29363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-08-11225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03288aNEW DIRECTOR APPOINTED
1998-03-03288bSECRETARY RESIGNED
1997-10-16288aNEW SECRETARY APPOINTED
1997-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANDHURST AUTOPRINT 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 SANDHURST AUTOPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-10-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-12-12 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-05-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2000-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SANDHURST AUTOPRINT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SANDHURST AUTOPRINT LIMITED

SANDHURST AUTOPRINT LIMITED has registered 1 patents

GB2322466 ,

Domain Names
We could not find the registrant information for the domain

SANDHURST AUTOPRINT LIMITED owns 3 domain names.

packacone.co.uk   parkingaid.co.uk   sandhurstautoprint.co.uk  

Trademarks
We have not found any records of SANDHURST AUTOPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDHURST AUTOPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-02-27 GBP £686
Bracknell Forest Council 2013-10-31 GBP £4,289 Printing and Design

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANDHURST AUTOPRINT 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.
Import/Export of Goods
Goods imported/exported by SANDHURST AUTOPRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073269030Ladders and steps, of iron or steel
2018-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-09-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-07-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-04-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-03-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-03-0073269098Articles of iron or steel, n.e.s.
2016-11-0073269098Articles of iron or steel, n.e.s.
2016-11-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2016-11-0085258030Digital cameras
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2016-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-02-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-12-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0185076000Lithium-ion accumulators (excl. spent)
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0085076000Lithium-ion accumulators (excl. spent)
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-01-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2012-07-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-03-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2011-09-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2011-06-0184433210Printers capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDHURST AUTOPRINT 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 SANDHURST AUTOPRINT 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.