Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
P W P Acrolith Printing Limited
P W P Acrolith Printing Limited is a dissolved company incorporated on 20 November 1991 with the registered office located in Ilford, Greater London. P W P Acrolith Printing Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 January 2023
(2 years 7 months ago)
Was
31 years old
at the time of dissolution
Following
liquidation
Company No
02664550
Private limited company
Age
33 years
Incorporated
20 November 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about P W P Acrolith Printing Limited
Contact
Address
Recovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Same address for the past
4 years
Companies in IG6 3TU
Telephone
01992469927
Email
Available in Endole App
Website
Pwpfs.com
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
2
Mr Keith Malcolm Robertson
Director • PSC • Sales Director • British • Lives in England • Born in Apr 1958
Mr Stephen David Donoghue
Director • PSC • British • Lives in England • Born in Aug 1962
Glynis Tompkins
Director • Secretary • British • Lives in UK • Born in Mar 1952
Susan Robertson
Director • British • Lives in England • Born in Apr 1958
Mr Robert Ronald Tompkins
Director • Printer • British • Lives in UK • Born in May 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Victoire Press Limited
Mr Stephen David Donoghue and Mr Keith Malcolm Robertson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£1.2K
Decreased by £15.43K (-93%)
Turnover
Unreported
Same as previous period
Employees
27
Same as previous period
Total Assets
£2.82M
Increased by £652.1K (+30%)
Total Liabilities
-£2.71M
Increased by £620.04K (+30%)
Net Assets
£112.15K
Increased by £32.06K (+40%)
Debt Ratio (%)
96%
Decreased by 0.28% (-0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 25 Jan 2023
Moved to Dissolution
2 Years 10 Months Ago on 25 Oct 2022
Administration Period Extended
3 Years Ago on 1 Dec 2021
Administrator Appointed
4 Years Ago on 7 Dec 2020
Registered Address Changed
4 Years Ago on 1 Dec 2020
Charge Satisfied
4 Years Ago on 16 Nov 2020
New Charge Registered
4 Years Ago on 30 Oct 2020
Confirmation Submitted
4 Years Ago on 28 Oct 2020
Robert Ronald Tompkins (PSC) Resigned
5 Years Ago on 13 Sep 2019
Mr Stephen David Donoghue (PSC) Details Changed
5 Years Ago on 13 Sep 2019
Get Alerts
Get Credit Report
Discover P W P Acrolith Printing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Jan 2023
Notice of move from Administration to Dissolution
Submitted on 25 Oct 2022
Administrator's progress report
Submitted on 26 May 2022
Administrator's progress report
Submitted on 7 Dec 2021
Notice of extension of period of Administration
Submitted on 1 Dec 2021
Administrator's progress report
Submitted on 25 Jun 2021
Notice of deemed approval of proposals
Submitted on 17 Feb 2021
Statement of affairs with form AM02SOA
Submitted on 11 Feb 2021
Statement of administrator's proposal
Submitted on 25 Jan 2021
Appointment of an administrator
Submitted on 7 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs