Azimuth Print Limited BRISTOL


Azimuth Print started in year 1989 as Private Limited Company with registration number 02414901. The Azimuth Print company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bristol at Unit 2A Princess Street. Postal code: BS3 4AG. Since Wednesday 13th June 2018 Azimuth Print Limited is no longer carrying the name Brunelone.

Currently there are 2 directors in the the company, namely Spencer C. and Michael E.. In addition one secretary - Spencer C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Azimuth Print Limited Address / Contact

Office Address Unit 2A Princess Street
Office Address2 Bedminster
Town Bristol
Post code BS3 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414901
Date of Incorporation Fri, 18th Aug 1989
Industry Printing n.e.c.
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Spencer C.

Position: Director

Appointed: 24 October 2014

Spencer C.

Position: Secretary

Appointed: 24 October 2014

Michael E.

Position: Director

Appointed: 19 April 2000

Howard A.

Position: Secretary

Appointed: 19 April 2000

Resigned: 24 October 2014

Howard A.

Position: Director

Appointed: 19 April 2000

Resigned: 24 October 2014

Irene H.

Position: Secretary

Appointed: 14 January 2000

Resigned: 20 January 2000

John P.

Position: Director

Appointed: 23 February 1998

Resigned: 24 October 2014

Graham F.

Position: Director

Appointed: 18 August 1991

Resigned: 31 March 2000

Mark J.

Position: Director

Appointed: 18 August 1991

Resigned: 12 May 1995

Anthony E.

Position: Director

Appointed: 18 August 1991

Resigned: 24 October 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Press To Print Reading Ltd from Bristol, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Press To Print Reading Ltd

Unit 1 New Queen St Princess Street, Bedminster, Bristol, BS3 4AG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6990247
Notified on 29 August 2017
Nature of control: 75,01-100% shares

Company previous names

Brunelone June 13, 2018
Azimuth Print June 1, 2017
Azimuth Colour Separation January 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth271 473108 42091 915     
Balance Sheet
Cash Bank On Hand  25 92215 58916 7228 70374 95862 130
Current Assets215 052234 180244 705259 943322 718295 088208 516193 180
Debtors78 785215 155218 783244 354305 996286 385133 558131 050
Net Assets Liabilities  91 915130 105147 547153 679148 552123 887
Other Debtors      1 202 
Cash Bank In Hand115 20219 02525 922     
Net Assets Liabilities Including Pension Asset Liability271 473108 42091 915     
Intangible Fixed Assets5 000       
Stocks Inventory21 065       
Tangible Fixed Assets155 755       
Reserves/Capital
Called Up Share Capital200200200     
Profit Loss Account Reserve271 273108 22091 715     
Shareholder Funds271 473108 42091 915     
Other
Version Production Software     2 0202 021 
Amounts Owed By Group Undertakings Participating Interests  120 000150 000180 00065 00065 00065 000
Average Number Employees During Period  665566
Creditors  152 790129 838175 171141 40959 96469 293
Net Current Assets Liabilities127 118108 42091 915130 105147 547153 679148 552123 887
Nominal Value Allotted Share Capital  200200200200200200
Number Shares Allotted  200200200200200200
Par Value Share  111111
Prepayments Accrued Income      5 998 
Taxation Social Security Payable  13 27211 82411 14722 69221 4972 875
Trade Creditors Trade Payables  139 518118 014164 024118 71738 46766 418
Trade Debtors Trade Receivables  98 78394 354125 996221 38561 35866 050
Creditors Due Within One Year87 934125 760152 790     
Fixed Assets160 855       
Intangible Fixed Assets Cost Or Valuation5 000       
Intangible Fixed Assets Disposals 5 000      
Investments Fixed Assets100       
Provisions For Liabilities Charges16 500       
Tangible Fixed Assets Additions 3 788      
Tangible Fixed Assets Cost Or Valuation1 160 847       
Tangible Fixed Assets Depreciation1 005 092       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 005 092      
Tangible Fixed Assets Disposals 1 164 635      
Total Assets Less Current Liabilities287 973108 420      
Share Capital Allotted Called Up Paid 200200     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements