First Creative Print And Display Packaging Ltd AYLESBURY


Founded in 2004, First Creative Print And Display Packaging, classified under reg no. 05197483 is an active company. Currently registered at Unit 10 Hikers Way Crendon Industrial Park HP18 9RW, Aylesbury the company has been in the business for 20 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 3 directors in the the firm, namely Jonathan F., Mark J. and Robin W.. In addition one secretary - Robin W. - is with the company. Currenlty, the firm lists one former director, whose name is Philip P. and who left the the firm on 13 May 2009. In addition, there is one former secretary - Karen P. who worked with the the firm until 24 November 2005.

First Creative Print And Display Packaging Ltd Address / Contact

Office Address Unit 10 Hikers Way Crendon Industrial Park
Office Address2 Long Crendon
Town Aylesbury
Post code HP18 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05197483
Date of Incorporation Wed, 4th Aug 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jonathan F.

Position: Director

Appointed: 01 January 2014

Robin W.

Position: Secretary

Appointed: 24 November 2005

Mark J.

Position: Director

Appointed: 04 August 2004

Robin W.

Position: Director

Appointed: 04 August 2004

Karen P.

Position: Secretary

Appointed: 04 August 2004

Resigned: 24 November 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 2004

Resigned: 04 August 2004

Philip P.

Position: Director

Appointed: 04 August 2004

Resigned: 13 May 2009

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2004

Resigned: 04 August 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Robin W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark J. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin W.

Notified on 4 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Mark J.

Notified on 4 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth28 705104 458       
Balance Sheet
Cash Bank On Hand 181 487236 068235 591247 451282 689285 88650 1515 879
Current Assets318 128420 835448 938408 570435 936546 199462 344276 040225 480
Debtors160 617179 186151 317120 582130 306200 63374 251101 820141 651
Net Assets Liabilities 104 458208 914215 587165 656173 599180 090143 73294 952
Other Debtors  44 16220 02420 21526 28930 66513 602 
Property Plant Equipment 44912 6979 3978 5156 38529 78920 92115 690
Total Inventories 60 16261 55352 39758 17962 877102 207124 06977 950
Cash Bank In Hand112 427181 487       
Net Assets Liabilities Including Pension Asset Liability28 705104 458       
Stocks Inventory45 08460 162       
Tangible Fixed Assets799449       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 605104 358       
Shareholder Funds28 705104 458       
Other
Version Production Software        2 024
Accrued Liabilities       8 0251 871
Accumulated Depreciation Impairment Property Plant Equipment 2 3276 5598 50211 34213 47215 06715 95521 186
Additions Other Than Through Business Combinations Property Plant Equipment    1 958 25 000  
Creditors 316 826252 721200 595277 177377 772311 133152 817145 811
Fixed Assets79944912 697      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  107 33351 333163 333107 33351 333  
Increase From Depreciation Charge For Year Property Plant Equipment  4 2323 1742 8402 1301 5967 4485 231
Loans From Directors       99
Net Current Assets Liabilities27 906104 009196 217207 975158 759168 427151 211123 22379 669
Other Creditors  39 91772 642163 795115 939146 0938 034 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 231   6 560 
Other Disposals Property Plant Equipment   1 357   7 980 
Prepayments Accrued Income       1 0601 333
Property Plant Equipment Gross Cost 2 77619 25617 89919 85719 85744 85736 87636 876
Provisions For Liabilities Balance Sheet Subtotal  2 4121 7851 6181 213910412 
Recoverable Value-added Tax       5 73212 624
Taxation Including Deferred Taxation Balance Sheet Subtotal       412407
Taxation Social Security Payable  28 74222 38720 73638 49131 6456 08111 745
Total Additions Including From Business Combinations Property Plant Equipment  16 480      
Total Assets Less Current Liabilities28 705104 458208 914217 372167 274174 812181 000144 14495 359
Trade Creditors Trade Payables  184 062105 56692 646223 342133 395138 702132 186
Trade Debtors Trade Receivables  107 155100 558110 091174 34443 58688 218127 694
Creditors Due Within One Year290 222316 826       
Tangible Fixed Assets Cost Or Valuation2 7762 776       
Tangible Fixed Assets Depreciation1 9772 327       
Tangible Fixed Assets Depreciation Charged In Period 350       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, April 2023
Free Download (6 pages)

Company search