A1 Security Print Limited BIRMINGHAM


Founded in 1933, A1 Security Print, classified under reg no. 00275328 is an active company. Currently registered at A1 Trade Print Services B21 8JB, Birmingham the company has been in the business for 92 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st March 2015 A1 Security Print Limited is no longer carrying the name A1 Trade Print Services.

At the moment there are 3 directors in the the firm, namely Robert B., James R. and Mark C.. In addition one secretary - Robert B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A1 Security Print Limited Address / Contact

Office Address A1 Trade Print Services
Office Address2 Camp Lane Handsworth
Town Birmingham
Post code B21 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00275328
Date of Incorporation Wed, 26th Apr 1933
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robert B.

Position: Secretary

Appointed: 06 April 2023

Robert B.

Position: Director

Appointed: 01 January 2023

James R.

Position: Director

Appointed: 01 January 2016

Mark C.

Position: Director

Appointed: 16 December 2011

Robert P.

Position: Director

Appointed: 16 December 2011

Resigned: 31 July 2015

Arthur A.

Position: Secretary

Appointed: 16 December 2011

Resigned: 06 April 2023

Arthur A.

Position: Director

Appointed: 16 December 2011

Resigned: 06 April 2023

Elizabeth J.

Position: Secretary

Appointed: 17 January 2008

Resigned: 16 December 2011

James R.

Position: Director

Appointed: 01 January 2005

Resigned: 16 December 2011

Harry F.

Position: Director

Appointed: 06 January 1997

Resigned: 10 January 2001

Mark J.

Position: Director

Appointed: 05 July 1993

Resigned: 16 December 2011

Michael W.

Position: Director

Appointed: 05 July 1992

Resigned: 17 January 2008

Jacquelene W.

Position: Director

Appointed: 05 July 1992

Resigned: 02 November 1995

Robert W.

Position: Director

Appointed: 05 July 1992

Resigned: 17 December 1998

Anthony J.

Position: Secretary

Appointed: 05 July 1992

Resigned: 17 January 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Integrity Communications Group Ltd from Midsomer Norton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Integrity Communications Group Ltd

Integrity Print Ltd First Avenue, Westfield Trading Estsate, Midsomer Norton, Bath, BA3 4BS, England

Legal authority Companies Acts 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 6596905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

A1 Trade Print Services March 31, 2015
A 1 Paper Stationery April 15, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2023
filed on: 21st, September 2024
Free Download (27 pages)

Company search

Advertisements