Ink Design Print (cumbria) Limited WHITEHAVEN


Ink Design Print (cumbria) started in year 2012 as Private Limited Company with registration number 08163787. The Ink Design Print (cumbria) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Whitehaven at A17b Haig Enterprise Park. Postal code: CA28 9AN.

Currently there are 2 directors in the the firm, namely Lynn E. and John B.. In addition one secretary - Lynn E. - is with the company. As of 14 June 2024, there were 2 ex directors - Lynn E., Lynn E. and others listed below. There were no ex secretaries.

Ink Design Print (cumbria) Limited Address / Contact

Office Address A17b Haig Enterprise Park
Town Whitehaven
Post code CA28 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08163787
Date of Incorporation Wed, 1st Aug 2012
Industry Printing n.e.c.
End of financial Year 30th August
Company age 12 years old
Account next due date Thu, 30th May 2024 (15 days after)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Lynn E.

Position: Director

Appointed: 21 September 2023

Lynn E.

Position: Secretary

Appointed: 01 August 2012

John B.

Position: Director

Appointed: 01 August 2012

Lynn E.

Position: Director

Appointed: 01 March 2017

Resigned: 20 April 2017

Lynn E.

Position: Director

Appointed: 01 August 2012

Resigned: 24 September 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Lynn E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynn E.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-302022-08-302023-08-30
Net Worth-4 568-13 367-12 8274 573       
Balance Sheet
Cash Bank On Hand   11 14517 9119 8943 3019 58221 5776 1012 095
Current Assets17 26717 85824 44235 73035 79728 74125 36525 90730 52220 48310 586
Debtors11 3089 69710 76119 58512 88713 84717 0648 8258 44513 8827 991
Net Assets Liabilities   4 57213 76117 88716 9118 6627 749-7 596-11 593
Other Debtors   1 0721 0801 7981 2431 9901 553985618
Property Plant Equipment   19 47215 79913 27010 6158 6106 91013 03411 716
Total Inventories   5 0005 0005 0005 0007 500500500 
Cash Bank In Hand4 3695 1618 88111 145       
Net Assets Liabilities Including Pension Asset Liability-4 568-13 367-12 8274 573       
Stocks Inventory1 5903 0004 8005 000       
Tangible Fixed Assets15 12212 90116 57219 472       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-5 568-14 367-13 8273 573       
Shareholder Funds-4 568-13 367-12 8274 573       
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 17716 11019 29721 95224 10725 80728 18331 013
Additions Other Than Through Business Combinations Property Plant Equipment    260658   8 5001 512
Amounts Owed To Related Parties   19 6995 750      
Average Number Employees During Period   22222222
Bank Borrowings Overdrafts        13 88010 8667 791
Corporation Tax Payable      613 114  
Corporation Tax Recoverable       1 422   
Creditors   4 5472 8481 15017 61324 21913 88010 8667 791
Finance Lease Liabilities Present Value Total   4 5472 8481 1501 150    
Increase From Depreciation Charge For Year Property Plant Equipment    3 9333 1872 6552 1551 7002 3762 830
Net Current Assets Liabilities-19 690-26 268-23 153-6 4583 8138 2887 7521 68816 032-9 764-15 518
Other Creditors   8 74017 16013 54812 74721 5397 76520 82614 803
Other Inventories   5 0005 0005 0005 000    
Other Remaining Borrowings   4 0004 000      
Other Taxation Social Security Payable      159138130 1 259
Property Plant Equipment Gross Cost   31 64931 90932 56732 56732 71732 71741 21742 729
Provisions For Liabilities Balance Sheet Subtotal   3 8943 0022 5211 4561 6361 313  
Taxation Social Security Payable   1 243221175160    
Total Additions Including From Business Combinations Property Plant Equipment       150   
Total Assets Less Current Liabilities -13 367-6 58113 01419 61221 55818 36710 29822 9423 270-3 802
Total Borrowings   4 5472 8481 1501 150    
Trade Creditors Trade Payables   4 7484 5293 1143 1772 5425 3616 5377 082
Trade Debtors Trade Receivables   18 51211 80612 04916 0555 4136 89212 8977 373
Consideration For Shares Issued1 000          
Creditors Due After One Year  6 2464 547       
Creditors Due Within One Year36 95744 12647 59542 188       
Fixed Assets15 12212 90116 57219 472       
Nominal Value Shares Issued1 000          
Number Shares Allotted1 0001 0001 0001 000       
Number Shares Issued1 000          
Par Value Share1111       
Provisions For Liabilities Charges   3 894       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/09/21.
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements