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

PRINTING AND ADVERTISING SERVICES LIMITED

CROMWELL HOUSE 163, DUGGINS LANE, COVENTRY, WEST MIDLANDS, CV4 9GP,
Company Registration Number
04442833
Private Limited Company
Liquidation

Company Overview

About Printing And Advertising Services Ltd
PRINTING AND ADVERTISING SERVICES LIMITED was founded on 2002-05-20 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Printing And Advertising Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRINTING AND ADVERTISING SERVICES LIMITED
 
Legal Registered Office
CROMWELL HOUSE 163
DUGGINS LANE
COVENTRY
WEST MIDLANDS
CV4 9GP
Other companies in L16
 
Filing Information
Company Number 04442833
Company ID Number 04442833
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/05/2015
Account next due 28/02/2017
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB794795356  
Last Datalog update: 2018-09-04 23:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRINTING AND ADVERTISING SERVICES 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 PRINTING AND ADVERTISING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BARRY BREEN
Company Secretary 2004-10-31
BERNARD ROYSTON BREEN
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JOAN BRAY
Company Secretary 2002-05-20 2004-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-20 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BARRY BREEN TAYLORS PRINT & ADVERTISING SERVICES LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Dissolved 2015-09-29

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
2018-05-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2018:LIQ. CASE NO.1
2017-07-05NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-05-19NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 5 CROSSWAYS CHILDWALL LIVERPOOL L25 1PH
2017-05-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-02GAZ1FIRST GAZETTE
2017-05-02GAZ1FIRST GAZETTE
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-02-29AA30/05/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0104/01/16 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 8 ROSEBANK ROAD, CHILDWALL LIVERPOOL MERSEYSIDE L16 7PP
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROYSTON BREEN / 01/11/2015
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044428330002
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-07AR0120/05/15 FULL LIST
2015-02-27AA30/05/14 TOTAL EXEMPTION SMALL
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-20AR0120/05/14 FULL LIST
2014-05-19AA30/05/13 TOTAL EXEMPTION SMALL
2014-02-21AA01PREVSHO FROM 31/05/2013 TO 30/05/2013
2013-06-03AR0120/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-23AR0120/05/12 FULL LIST
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-30AR0120/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AR0120/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROYSTON BREEN / 20/05/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-15AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-31363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-21363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-24288bSECRETARY RESIGNED
2004-12-24288aNEW SECRETARY APPOINTED
2004-06-29363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-05-0188(2)RAD 01/04/03--------- £ SI 99@1=99 £ IC 1/100
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22288bSECRETARY RESIGNED
2002-05-20NEWINCINCORPORATION 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 PRINTING AND ADVERTISING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-26
Resolution2017-04-26
Fines / Sanctions
No fines or sanctions have been issued against PRINTING AND ADVERTISING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 12,921
Creditors Due Within One Year 2011-06-01 £ 141,055
Provisions For Liabilities Charges 2011-06-01 £ 9,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-30
Annual Accounts
2014-05-30
Annual Accounts
2015-05-30

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 PRINTING AND ADVERTISING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 42,453
Current Assets 2011-06-01 £ 178,173
Debtors 2011-06-01 £ 123,050
Fixed Assets 2011-06-01 £ 86,552
Secured Debts 2011-06-01 £ 29,806
Shareholder Funds 2011-06-01 £ 101,547
Stocks Inventory 2011-06-01 £ 12,670
Tangible Fixed Assets 2011-06-01 £ 69,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRINTING AND ADVERTISING SERVICES LIMITED registering or being granted any patents
Domain Names

PRINTING AND ADVERTISING SERVICES LIMITED owns 1 domain names.

taylorsprint.co.uk  

Trademarks
We have not found any records of PRINTING AND ADVERTISING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRINTING AND ADVERTISING SERVICES 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 PRINTING AND ADVERTISING SERVICES 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 PRINTING AND ADVERTISING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPRINTING AND ADVERTISING SERVICES LIMITEDEvent Date2017-04-20
At a General Meeting of the members of the Company, duly convened and held at Unit 9, Graylaw Trading Estate, Wareing Road, Aintree, Liverpool L9 7AU on 19 April 2017 at 11.00 am the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kieran Bourne (IP No. 19012 ) of Cromwell & Co Insolvency Practitioners , Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP be appointed Liquidator of the Company for the purpose of the voluntary winding up." Further details contact: Kieran Bourne, E-mail: info@cromwellinsolvency.co.uk, Tel: 0800 061 4002. Ag HF11676
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPRINTING AND ADVERTISING SERVICES LIMITEDEvent Date2017-04-19
Liquidator's name and address: Office Holder Details: Kieran Bourne (IP No. 19012 ) of Cromwell & Co Insolvency Practitioners , Cromwell House, 163 Duggins Lane, Coventry, CV4 9GP : Further details contact: Kieran Bourne, E-mail: info@cromwellinsolvency.co.uk, Tel: 0800 061 4002. Ag HF11676
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRINTING AND ADVERTISING SERVICES 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 PRINTING AND ADVERTISING SERVICES 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.