ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Printing Services (UK) Limited

Advanced Printing Services (UK) Limited is an active company incorporated on 23 June 2000 with the registered office located in Swindon, Wiltshire. Advanced Printing Services (UK) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04020195
Private limited company
Age
25 years
Incorporated 23 June 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (5 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 8 Birch
Kembrey Park
Swindon
SN2 8UU
England
Address changed on 2 May 2025 (6 months ago)
Previous address was , Unit 21 Enterprise House, Cheney Manor Industrial Estate, Swindon, SN2 2YZ
Telephone
01793488664
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Sales Director • English • Lives in England • Born in Nov 1976
Director • Production Director • English • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Dec 1973
Mr Simon David Evers
PSC • British • Lives in England • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Another Perfect Delivery Limited
Simon David Evers is a mutual person.
Active
Colours And Curls Purton Ltd
Simon David Evers is a mutual person.
Active
Acorn UK Holdings Limited
Simon David Evers is a mutual person.
Dissolved
MPD Offset Limited
Simon David Evers is a mutual person.
Liquidation
Acorn Press Swindon Limited
Simon David Evers is a mutual person.
Liquidation
Brandforce Services Limited
Simon David Evers is a mutual person.
Dissolved
Proclub DM Limited
Simon David Evers is a mutual person.
Dissolved
Obe Creative Limited
Simon David Evers is a mutual person.
Dissolved
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£51.81K
Decreased by £14.21K (-22%)
Total Liabilities
-£42.06K
Decreased by £20.94K (-33%)
Net Assets
£9.75K
Increased by £6.73K (+223%)
Debt Ratio (%)
81%
Decreased by 14.24% (-15%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Mr David Nutley Appointed
7 Months Ago on 26 Mar 2025
Mr Matt Alistair Oakley Appointed
7 Months Ago on 26 Mar 2025
Aps Property Limited (PSC) Resigned
8 Months Ago on 12 Feb 2025
Mr Simon David Evers (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Charge Satisfied
1 Year 5 Months Ago on 3 May 2024
Simon David Evers (PSC) Appointed
1 Year 7 Months Ago on 4 Mar 2024
Get Credit Report
Discover Advanced Printing Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Change of details for Mr Simon David Evers as a person with significant control on 1 January 2025
Submitted on 22 Jul 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 14 May 2025
Registered office address changed from , Unit 21 Enterprise House, Cheney Manor Industrial Estate, Swindon, SN2 2YZ to Unit 8 Birch Kembrey Park Swindon SN2 8UU on 2 May 2025
Submitted on 2 May 2025
Registration of charge 040201950003, created on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr David Nutley as a director on 26 March 2025
Submitted on 26 Mar 2025
Appointment of Mr Matt Alistair Oakley as a director on 26 March 2025
Submitted on 26 Mar 2025
Cessation of Aps Property Limited as a person with significant control on 12 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 3 May 2024 with updates
Submitted on 3 May 2024
Satisfaction of charge 1 in full
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year