Company NameAdvantage Printing Solutions Limited
DirectorsVictor Thomas Short and Andrew Sean Beckett
Company StatusActive - Proposal to Strike off
Company Number08407341
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor Thomas Short
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Director NameMr Andrew Sean Beckett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2014(1 year, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frensham Road
London
SE9 3RQ

Contact

Websiteadvantageprintingsolutions.co.uk

Location

Registered Address4 The Arcade
Front Street
Tynemouth
Tyne And Wear
NE30 4BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Victor Short
100.00%
Ordinary

Financials

Year2014
Turnover£36,670
Gross Profit£19,256
Net Worth£5,508
Cash£11,954
Current Liabilities£11,254

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2021 (3 years, 2 months ago)
Next Return Due4 March 2022 (overdue)

Filing History

12 August 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
14 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
5 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
6 May 2015Registered office address changed from 4 Front Street Tynemouth Tyne and Wear NE30 4BS to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 6 May 2015 (1 page)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Registered office address changed from 4 Front Street Tynemouth Tyne and Wear NE30 4BS to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 4 Front Street Tynemouth Tyne and Wear NE30 4BS to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 6 May 2015 (1 page)
18 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
15 April 2014Appointment of Mr Andrew Sean Beckett as a director (2 pages)
15 April 2014Appointment of Mr Andrew Sean Beckett as a director (2 pages)
11 April 2014Director's details changed for Mr Victor Thomas Short on 24 February 2014 (2 pages)
11 April 2014Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 80 Friars Wharf Gateshead Tyne & Wear NE10 0QX England on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Victor Thomas Short on 24 February 2014 (2 pages)
11 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
18 February 2013Incorporation (20 pages)
18 February 2013Incorporation (20 pages)