Clinical Print Finishers (u.k.) Limited LEICESTERSHIRE


Founded in 1993, Clinical Print Finishers (u.k.), classified under reg no. 02823604 is an active company. Currently registered at Glenbarr Avenue LE4 0AE, Leicestershire the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Grant D., Alan P. and Jamie C. and others. In addition one secretary - Alvin B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew B. who worked with the the company until 4 November 1993.

Clinical Print Finishers (u.k.) Limited Address / Contact

Office Address Glenbarr Avenue
Office Address2 Leicester
Town Leicestershire
Post code LE4 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823604
Date of Incorporation Thu, 3rd Jun 1993
Industry Binding and related services
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Grant D.

Position: Director

Appointed: 09 July 2018

Alan P.

Position: Director

Appointed: 03 December 2008

Jamie C.

Position: Director

Appointed: 01 October 2004

Alvin B.

Position: Secretary

Appointed: 03 November 1993

Alvin B.

Position: Director

Appointed: 03 June 1993

Mandy S.

Position: Director

Appointed: 26 July 2006

Resigned: 03 October 2007

Douglas C.

Position: Director

Appointed: 13 September 2000

Resigned: 08 April 2010

David B.

Position: Director

Appointed: 03 November 1993

Resigned: 06 July 2000

Andrew B.

Position: Secretary

Appointed: 03 June 1993

Resigned: 04 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1993

Resigned: 03 June 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Alvin B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Alvin B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth760 178 760 242      
Balance Sheet
Cash Bank In Hand5 997 6 175      
Current Assets422 904465 476465 476398 083396 442353 654357 357236 728281 183
Debtors405 131451 334451 334388 211389 200349 201353 224232 856276 697
Stocks Inventory11 776 7 967      
Tangible Fixed Assets1 265 054 1 357 472      
Cash Bank On Hand 6 175 4 0102 32218841120271
Net Assets Liabilities 760 242 645 956670 714650 252665 313620 512641 980
Other Debtors 209 144 163 413148 699112 703131 95180 27592 261
Property Plant Equipment 1 357 472 1 393 7891 540 7881 538 3641 543 6741 512 4551 473 403
Total Inventories 7 967 5 8624 9204 2653 7223 6704 415
Reserves/Capital
Called Up Share Capital100 100      
Profit Loss Account Reserve760 078 760 142      
Shareholder Funds760 178 760 242      
Other
Creditors Due After One Year383 344 488 229      
Creditors Due Within One Year475 841 480 463      
Deferred Tax Liability68 595 94 014      
Net Assets Liability Excluding Pension Asset Liability760 178 760 242      
Net Current Assets Liabilities-52 937-14 987-14 987-32 557-159 958-281 820-299 885-185 849-256 103
Number Shares Allotted  15      
Par Value Share  11     
Share Capital Allotted Called Up Paid  15      
Tangible Fixed Assets Cost Or Valuation4 065 434 4 280 394      
Tangible Fixed Assets Depreciation2 800 380 2 922 922      
Total Assets Less Current Liabilities1 212 1171 342 4851 342 4851 361 2321 380 8301 256 5441 243 7891 326 6061 217 300
Accumulated Depreciation Impairment Property Plant Equipment 2 922 922 3 024 6213 078 1093 139 8223 161 6463 207 9583 265 963
Additional Provisions Increase From New Provisions Recognised   11 813     
Average Number Employees During Period   303032313031
Bank Borrowings 361 983 440 774     
Bank Borrowings Overdrafts 361 983 440 774392 660342 483290 895460 947390 681
Bank Overdrafts 180 734 153 925     
Creditors 488 229 609 449571 255461 646431 252555 628430 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment   33 6181 870 39 537  
Disposals Property Plant Equipment   33 61811 00019 16639 995  
Finance Lease Liabilities Present Value Total 126 246 168 675178 595119 163140 35794 68139 887
Increase From Depreciation Charge For Year Property Plant Equipment   135 31755 35861 71361 36146 31258 005
Number Shares Issued Fully Paid   15     
Other Creditors 149 499 108 260151 940225 495256 58348 962160 315
Other Taxation Social Security Payable 38 722 41 63929 43838 31841 09667 95178 158
Property Plant Equipment Gross Cost 4 280 394 4 418 4104 618 8974 678 1864 705 3204 720 4134 739 366
Provisions 94 014 105 827     
Provisions For Liabilities Balance Sheet Subtotal 94 014 105 827138 861144 646147 224150 466144 752
Total Additions Including From Business Combinations Property Plant Equipment   171 634211 48778 45567 12915 09318 953
Total Borrowings 711 391 834 817     
Trade Creditors Trade Payables 69 080 55 373110 608130 90551 04829 39934 358
Trade Debtors Trade Receivables 242 190 224 798240 501236 498221 273152 581184 436

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, July 2023
Free Download (8 pages)

Company search

Advertisements