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
AST Print Group Limited
AST Print Group Limited is a dissolved company incorporated on 12 June 1995 with the registered office located in Swansea, West Glamorgan. AST Print Group Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2024
(1 year 3 months ago)
Was
28 years old
at the time of dissolution
Following
liquidation
Company No
03068020
Private limited company
Age
30 years
Incorporated
12 June 1995
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 AST Print Group Limited
Contact
Address
10 St. Helens Road
Swansea
SA1 4AW
Address changed on
20 Jan 2022
(3 years ago)
Previous address was
Ipswich Road Cardiff South Glamorgan CF23 9AQ
Companies in SA1 4AW
Telephone
02920497901
Email
Available in Endole App
Website
Astprint.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Mr Adrian Davies
PSC • Director • British • Lives in Wales • Born in Jun 1952
Mr Selwyn Day
PSC • British • Lives in Wales • Born in Apr 1945
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
Cefn Mably Country Park Limited
Adrian Davies is a mutual person.
Active
Cefn Mably Country House Limited
Adrian Davies is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Nov 2019
For period
30 Nov
⟶
30 Nov 2019
Traded for
12 months
Cash in Bank
£15.03K
Increased by £15.02K (+250383%)
Turnover
Unreported
Decreased by £890.09K (-100%)
Employees
16
Same as previous period
Total Assets
£418.99K
Decreased by £6.71K (-2%)
Total Liabilities
-£415.11K
Increased by £106.06K (+34%)
Net Assets
£3.88K
Decreased by £112.77K (-97%)
Debt Ratio (%)
99%
Increased by 26.48% (+36%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 24 May 2024
Charge Satisfied
2 Years 6 Months Ago on 16 Feb 2023
Registered Address Changed
3 Years Ago on 20 Jan 2022
Voluntary Liquidator Appointed
3 Years Ago on 20 Jan 2022
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 2 Nov 2021
Terrence Kendrick Martin Resigned
3 Years Ago on 1 Oct 2021
Confirmation Submitted
4 Years Ago on 28 Jul 2021
Full Accounts Submitted
4 Years Ago on 30 Nov 2020
Confirmation Submitted
5 Years Ago on 30 Jun 2020
Get Alerts
Get Credit Report
Discover AST Print Group 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 24 May 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Feb 2024
Satisfaction of charge 5 in full
Submitted on 16 Feb 2023
Liquidators' statement of receipts and payments to 18 January 2023
Submitted on 23 Jan 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 1 Feb 2022
Resolutions
Submitted on 20 Jan 2022
Appointment of a voluntary liquidator
Submitted on 20 Jan 2022
Statement of affairs
Submitted on 20 Jan 2022
Registered office address changed from Ipswich Road Cardiff South Glamorgan CF23 9AQ to 10 st. Helens Road Swansea SA1 4AW on 20 January 2022
Submitted on 20 Jan 2022
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs