ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A1 Security Print Limited

A1 Security Print Limited is an active company incorporated on 26 April 1933 with the registered office located in Birmingham, West Midlands. A1 Security Print Limited was registered 92 years ago.
Status
Active
Active since incorporation
Company No
00275328
Private limited company
Age
92 years
Incorporated 26 April 1933
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 3 July 2025 (3 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
A1 Trade Print Services
Camp Lane Handsworth
Birmingham
B21 8JB
Same address for the past 17 years
Telephone
01215540044
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Aug 1972
Director • Managing Director • British • Lives in England • Born in Apr 1965
Integrity Communications Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Integrity Communications Group Limited
Mr Mark Edward Cornford and Mr Robert John Burgess are mutual people.
Active
Integrity Print Limited
Mr Mark Edward Cornford and Mr Robert John Burgess are mutual people.
Active
McAarp Two Limited
Mr Mark Edward Cornford and Mr Robert John Burgess are mutual people.
Active
Denote Print Limited
Mr Mark Edward Cornford is a mutual person.
Active
McAarp One Limited
Mr Mark Edward Cornford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£164K
Increased by £89K (+119%)
Turnover
£10.66M
Decreased by £1.84M (-15%)
Employees
67
Decreased by 1 (-1%)
Total Assets
£9.61M
Increased by £2.01M (+27%)
Total Liabilities
-£4.45M
Increased by £759K (+21%)
Net Assets
£5.16M
Increased by £1.26M (+32%)
Debt Ratio (%)
46%
Decreased by 2.29% (-5%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 21 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
New Charge Registered
1 Year 9 Months Ago on 12 Jan 2024
Mcaarp Holdings Ltd (PSC) Details Changed
2 Years Ago on 5 Oct 2023
Full Accounts Submitted
2 Years Ago on 2 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 5 Jul 2023
Mr Robert John Burgess Appointed
2 Years 6 Months Ago on 6 Apr 2023
Arthur John Ayres Resigned
2 Years 6 Months Ago on 6 Apr 2023
Get Credit Report
Discover A1 Security Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 3 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 21 Sep 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 3 Jul 2024
Change of details for Mcaarp Holdings Ltd as a person with significant control on 5 October 2023
Submitted on 2 Jul 2024
Registration of charge 002753280015, created on 12 January 2024
Submitted on 16 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 2 Oct 2023
Confirmation statement made on 5 July 2023 with no updates
Submitted on 5 Jul 2023
Termination of appointment of Arthur John Ayres as a secretary on 6 April 2023
Submitted on 11 Apr 2023
Termination of appointment of Arthur John Ayres as a director on 6 April 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year