ADVANCE PRINTWEAR LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 1BZ

Company number 05433275
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address UNIT 26 BORDESLEY TRADING ESTATE, BORDESLEY GREEN ROAD, BIRMINGHAM, WEST MIDLANDS, B8 1BZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of ADVANCE PRINTWEAR LIMITED are www.advanceprintwear.co.uk, and www.advance-printwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Birmingham Snow Hill Rail Station is 1.8 miles; to Birmingham New Street Rail Station is 1.9 miles; to Butlers Lane Rail Station is 7.5 miles; to Blake Street Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Printwear Limited is a Private Limited Company. The company registration number is 05433275. Advance Printwear Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of Advance Printwear Limited is Unit 26 Bordesley Trading Estate Bordesley Green Road Birmingham West Midlands B8 1bz. . SMITH, Fleur Victoria is a Secretary of the company. SMITH, Gary Clive is a Director of the company. STAUNTON, Shaun is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Fleur Victoria
Appointed Date: 22 April 2005

Director
SMITH, Gary Clive
Appointed Date: 22 April 2005
61 years old

Director
STAUNTON, Shaun
Appointed Date: 20 May 2008
61 years old

Resigned Directors

Secretary
WHITAKER, Anne Michelle
Resigned: 22 April 2005
Appointed Date: 22 April 2005

Director
WHITAKER, Anne Michelle
Resigned: 22 April 2005
Appointed Date: 22 April 2005
74 years old

Director
WHITAKER, Robert Alston
Resigned: 22 April 2005
Appointed Date: 22 April 2005
75 years old

ADVANCE PRINTWEAR LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

27 Jan 2016
Micro company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 28 more events
16 May 2005
Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100
16 May 2005
Registered office changed on 16/05/05 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
16 May 2005
New director appointed
16 May 2005
New secretary appointed
22 Apr 2005
Incorporation

ADVANCE PRINTWEAR LIMITED Charges

17 October 2005
Debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…