Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABS PRINT FINISHERS LTD
Company Information for

ABS PRINT FINISHERS LTD

21 HIGHFIELD ROAD, HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
03939224
Private Limited Company
Liquidation

Company Overview

About Abs Print Finishers Ltd
ABS PRINT FINISHERS LTD was founded on 2000-03-03 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Abs Print Finishers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABS PRINT FINISHERS LTD
 
Legal Registered Office
21 HIGHFIELD ROAD
HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in SE15
 
Filing Information
Company Number 03939224
Company ID Number 03939224
Date formed 2000-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662801735  
Last Datalog update: 2022-10-14 06:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS PRINT FINISHERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO LTD
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 ABS PRINT FINISHERS LTD

Current Directors
Officer Role Date Appointed
ANDREW CHARLES EDWARD CRANE
Director 2000-03-10
CERI SARAH CRANE
Director 2006-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KINSELLA
Director 2013-04-29 2016-12-05
DEAN ANTHONY WILKINSON
Director 2013-10-17 2014-07-05
FROTEK LIMITED
Company Secretary 2000-11-30 2011-12-31
MARK DAVID ANDREW MORRIS
Company Secretary 2000-03-10 2000-11-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-03-03 2000-03-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-03-03 2000-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES EDWARD CRANE ABS MANAGEMENT SERVICES (KENT) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
ANDREW CHARLES EDWARD CRANE ABS ASSETS (KENT) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
ANDREW CHARLES EDWARD CRANE ABS GROUP (KENT) LTD Director 2017-06-16 CURRENT 2017-06-16 Active
CERI SARAH CRANE ABS MANAGEMENT SERVICES (KENT) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
CERI SARAH CRANE ABS ASSETS (KENT) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
CERI SARAH CRANE ABS GROUP (KENT) LTD Director 2017-06-16 CURRENT 2017-06-16 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
2023-09-14Voluntary liquidation Statement of receipts and payments to 2023-08-03
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM Unit 1 the Print Village Chadwick Road London London SE15 4PU
2022-08-08Voluntary liquidation Statement of affairs
2022-08-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-08Appointment of a voluntary liquidator
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM Unit 1 the Print Village Chadwick Road London SE15 4PU
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM Unit 1 the Print Village Chadwick Road London SE15 4PU
2022-08-08600Appointment of a voluntary liquidator
2022-08-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-04
2022-08-08LIQ02Voluntary liquidation Statement of affairs
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-01-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-01-14RES09Resolution of authority to purchase a number of shares
2021-12-23Cancellation of shares. Statement of capital on 2021-07-19 GBP 1,004
2021-12-23SH06Cancellation of shares. Statement of capital on 2021-07-19 GBP 1,004
2021-12-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-04-12CH01Director's details changed for Mrs Ceri Sarah Crane on 2021-04-12
2020-12-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15PSC07CESSATION OF CERI SARAH CRANE AS A PSC
2018-03-15PSC02Notification of Abs Group (Kent) Ltd as a person with significant control on 2017-07-01
2018-03-15PSC07CESSATION OF ANDREW CHARLES EDWARD CRANE AS A PSC
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1224
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-01-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AAMDAmended account small company full exemption
2017-08-14SH20Statement by Directors
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1223
2017-08-14SH19Statement of capital on 2017-08-14 GBP 1,223
2017-08-14CAP-SSSolvency Statement dated 30/06/17
2017-08-14RES13Resolutions passed:
  • Cancel share prem a/c 30/06/2017
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1224
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINSELLA
2016-06-27AAMDAmended account small company full exemption
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1224
2016-04-12AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1224
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2014-08-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11SH0130/06/14 STATEMENT OF CAPITAL GBP 1224
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WILKINSON
2014-04-17AR0103/03/14 ANNUAL RETURN FULL LIST
2013-10-30AP01DIRECTOR APPOINTED MR DEAN ANTHONY WILKINSON
2013-10-30SH0118/10/13 STATEMENT OF CAPITAL GBP 1164
2013-09-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-07SH0114/06/13 STATEMENT OF CAPITAL GBP 1163
2013-05-20RES01ADOPT MEM AND ARTS 26/04/2013
2013-05-13AP01DIRECTOR APPOINTED MR STEPHEN KINSELLA
2013-05-13SH0130/04/13 STATEMENT OF CAPITAL GBP 1128
2013-04-22AR0103/03/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES EDWARD CRANE / 01/07/2012
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI SARAH CRANE / 22/04/2012
2013-03-06SH0123/04/12 STATEMENT OF CAPITAL GBP 1125
2012-11-27MEM/ARTSARTICLES OF ASSOCIATION
2012-10-25RES01ALTER ARTICLES 23/04/2012
2012-10-25RES13INC NOM CAP 23/04/2012
2012-10-17SH0123/04/12 STATEMENT OF CAPITAL GBP 1125
2012-09-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-07SH0123/04/12 STATEMENT OF CAPITAL GBP 150001
2012-06-06SH0106/04/11 STATEMENT OF CAPITAL GBP 100
2012-05-15AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2012-03-13AR0103/03/12 FULL LIST
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY FROTEK LIMITED
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0103/03/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0103/03/10 FULL LIST
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FROTEK LIMITED / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CERI SARAH CRANE / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWARD CRANE / 12/03/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-12363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-06-27363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-04-1288(2)RAD 01/11/05--------- £ SI 99@1=99 £ IC 1/100
2006-03-21288aNEW DIRECTOR APPOINTED
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-03-15363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-18288bSECRETARY RESIGNED
2001-05-18363(288)SECRETARY RESIGNED
2001-05-18363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: UNIT 1 PRINT VILLAGE CHADWICK ROAD LONDON SE15 4PU
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288aNEW SECRETARY APPOINTED
2000-03-13288bSECRETARY RESIGNED
2000-03-13288bDIRECTOR RESIGNED
2000-03-03NEWINCINCORPORATION 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
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to ABS PRINT FINISHERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding Up2022-08-05
Appointment of Liquidators2022-08-05
Fines / Sanctions
No fines or sanctions have been issued against ABS PRINT FINISHERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABS PRINT FINISHERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 18140 - Binding and related services

Creditors
Creditors Due After One Year 2013-06-30 £ 10,259
Creditors Due Within One Year 2013-06-30 £ 148,540
Creditors Due Within One Year 2012-06-30 £ 57,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ABS PRINT FINISHERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,163
Cash Bank In Hand 2013-06-30 £ 96,046
Cash Bank In Hand 2012-06-30 £ 141,692
Current Assets 2013-06-30 £ 331,751
Current Assets 2012-06-30 £ 326,424
Debtors 2013-06-30 £ 235,705
Debtors 2012-06-30 £ 184,732
Shareholder Funds 2013-06-30 £ 289,691
Shareholder Funds 2012-06-30 £ 372,341
Tangible Fixed Assets 2013-06-30 £ 116,739
Tangible Fixed Assets 2012-06-30 £ 103,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABS PRINT FINISHERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABS PRINT FINISHERS LTD
Trademarks
We have not found any records of ABS PRINT FINISHERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABS PRINT FINISHERS LTD. 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 (18140 - Binding and related services) as ABS PRINT FINISHERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ABS PRINT FINISHERS LTD 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 ABS PRINT FINISHERS LTD 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 ABS PRINT FINISHERS LTD 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.