ABOUT ALLMAND - SMITH LIMITED
We pride ourselves on quality banner printing. All our Banners are printed onto a premium 510gsm PVC as standard. We don't charge any extra for it because we believe that they should be hard wearing, durable and a quality product. Our banner printing presses will ensure your banners are printed at high quality too, but the best thing is, we've kept the prices cheap with free delivery to most UK addresses.
We offer a full range of different banner types including Reflective, Mesh, Roller Banners and a full range of cheap signage solutions. Take a look around, but if you need any help, give the team a call on 01625 435130
Banner Printing Help & Advice
We offer help and advice on all elements of banner printing. We provide clear and concise artwork specifications on all of our products so you can be assured that your banners will be printed just as you visualized if you need help, please get in touch.
As standard your products will be with you within 4 working day delivery on all products order
KEY FINANCE
Year
2016
Assets
£6617.85k
▲ £655.32k (10.99 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£238.97k
▼ £-3.71k (-1.53 %)
Net Worth
£6378.89k
▲ £659.03k (11.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- ALLMAND - SMITH LIMITED
- Company number
- 00960001
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Aug 1969
Age - 56 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bannerprintingandroid.co.uk
- Phones
-
01625 435 130
- Registered Address
- GEORGES COURT,
CHESTERGATE,
MACCLESFIELD,
CHESHIRE,
SK11 6DP
ECONOMIC ACTIVITIES
- 25110
- Manufacture of metal structures and parts of structures
- 58190
- Other publishing activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 18 Jan 2017
- Confirmation statement made on 8 January 2017 with updates
- 21 Oct 2016
- Full accounts made up to 31 December 2015
- 10 May 2016
- Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015
CHARGES
-
10 December 2014
- Status
- Outstanding
- Delivered
- 17 December 2014
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
19 April 2012
- Status
- Outstanding
- Delivered
- 21 April 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
17 February 2006
- Status
- Outstanding
- Delivered
- 1 March 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 May 2002
- Status
- Satisfied
on 16 August 2006
- Delivered
- 27 May 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
7 May 2002
- Status
- Satisfied
on 16 August 2006
- Delivered
- 13 May 2002
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ALLMAND - SMITH LIMITED DIRECTORS
Stephen Allmand Smith
Acting
- Appointed
- 17 April 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP
- Name
- ALLMAND SMITH, Stephen
Martin Allmand Smith
Acting
- Appointed
- 10 January 1991
- Occupation
- Sales Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Barley Grange, Bollington Cross, Bollington, Macclesfield, Cheshire, United Kingdom, SK10 5EF
- Country Of Residence
- England
- Name
- ALLMAND-SMITH, Martin
Oliver Allmand Smith
Acting
- Appointed
- 10 January 1991
- Occupation
- Production Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 6 Sheep Hey, Leaches Road, Ramsbottom, Bury, Lancashire, BL0 0ND
- Country Of Residence
- England
- Name
- ALLMAND-SMITH, Oliver
Stephen Peter Allmand Smith
Acting
- Appointed
- 10 January 1991
- Occupation
- Purchasing Manager
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP
- Country Of Residence
- England
- Name
- ALLMAND-SMITH, Stephen Peter
Peter John Allmand Smith
Resigned
- Resigned
- 17 April 2002
- Role
- Secretary
- Address
- Chelford House, Chelford, Macclesfield, Cheshire, SK11 9AH
- Name
- ALLMAND-SMITH, Peter John
Hazel Mary Allmand Smith
Resigned
- Resigned
- 05 July 2010
- Occupation
- Secretary
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Chelford House, Chelford, Macclesfield, Cheshire, SK11 9AH
- Country Of Residence
- United Kingdom
- Name
- ALLMAND-SMITH, Hazel Mary
Peter John Allmand Smith
Resigned
PSC
- Resigned
- 15 August 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Chelford House, Chelford, Macclesfield, Cheshire, SK11 9AH
- Country Of Residence
- United Kingdom
- Name
- ALLMAND-SMITH, Peter John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.