Limavady Printing Company Limited CO.LONDONDERRY


Founded in 1974, Limavady Printing Company, classified under reg no. NI010217 is an active company. Currently registered at 22 Windyhill Road BT49 0JW, Co.londonderry the company has been in the business for fifty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Stephen R. and Jarleth O.. In addition one secretary - Stephen R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patrick O. who worked with the the firm until 31 March 2013.

This company operates within the BT49 0JW postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1119304 . It is located at 22 Windyhill Road, Limavady with a total of 5 cars.

Limavady Printing Company Limited Address / Contact

Office Address 22 Windyhill Road
Office Address2 Limavady
Town Co.londonderry
Post code BT49 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI010217
Date of Incorporation Mon, 3rd Jun 1974
Industry Printing n.e.c.
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 01 April 2013

Stephen R.

Position: Director

Appointed: 01 April 2013

Jarleth O.

Position: Director

Appointed: 01 April 2003

Patrick O.

Position: Director

Appointed: 03 June 1974

Resigned: 01 April 2003

Patrick O.

Position: Secretary

Appointed: 03 June 1974

Resigned: 31 March 2013

Robert R.

Position: Director

Appointed: 03 June 1974

Resigned: 01 April 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Jarleth O. This PSC and has 25-50% shares.

Jarleth O.

Notified on 21 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 6015 7976 0482 9325 3681 6683 553
Current Assets884 887964 159909 266894 670846 278825 930733 282
Debtors485 632537 238432 385444 446485 442441 263379 555
Net Assets Liabilities613 441639 568496 066501 299536 007571 755313 745
Other Debtors86 297110 50496 23361 66168 29460 05463 987
Property Plant Equipment1 813 7561 814 1741 688 5801 696 9501 678 2201 662 3331 665 317
Total Inventories381 654420 339470 833447 292355 468382 999350 174
Other
Accumulated Amortisation Impairment Intangible Assets32 00048 00064 00080 00080 00080 00080 000
Accumulated Depreciation Impairment Property Plant Equipment1 202 6661 203 3541 197 3141 206 5921 225 3221 241 2091 230 777
Average Number Employees During Period57605251474241
Balances Amounts Owed By Related Parties35 71061 195     
Bank Borrowings Overdrafts243 904312 651355 919367 890206 586166 177216 913
Corporation Tax Payable19 62928 38123 13619 28341 43635 97918 602
Creditors847 331973 2231 021 1771 087 6871 015 9801 035 6961 351 799
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 00725 28013 061  27 674
Disposals Property Plant Equipment 27 470346 39515 400  29 750
Fixed Assets1 862 0061 846 4241 704 8301 697 2001 678 4701 662 5831 665 567
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 28656 62444 04134 73721 1487 550761
Increase From Amortisation Charge For Year Intangible Assets 16 00016 00016 000   
Increase From Depreciation Charge For Year Property Plant Equipment 23 69519 24022 33918 72915 88817 242
Intangible Assets48 00032 00016 000    
Intangible Assets Gross Cost80 00080 00080 00080 00080 00080 00080 000
Investments250250250250250-500250
Investments Fixed Assets250250250250250250250
Net Current Assets Liabilities37 556-9 064-111 911-193 017-169 702-209 766-618 517
Other Creditors70 19676 86466 49357 01990 03153 39575 008
Other Investments Other Than Loans250250250250250250250
Other Taxation Social Security Payable83 76397 854117 549235 569262 978232 279453 682
Par Value Share 111111
Payments To Related Parties21 56325 485     
Property Plant Equipment Gross Cost3 016 4213 017 5282 885 8932 903 5422 903 5422 903 5422 896 094
Provisions For Liabilities Balance Sheet Subtotal22 62418 21314 75417 52614 67412 276 
Total Additions Including From Business Combinations Property Plant Equipment   33 049  22 302
Total Assets Less Current Liabilities1 899 5621 837 3601 592 9191 504 1831 508 7681 452 8171 047 050
Trade Creditors Trade Payables429 839457 473458 080407 926414 949547 866587 594
Trade Debtors Trade Receivables399 335427 519336 152382 785417 148381 209315 568
Advances Credits Directors2 0537 99126 97912 78916 4259 40715 254
Advances Credits Made In Period Directors2 05310 04418 988 3 635 5 847
Advances Credits Repaid In Period Directors   14 190 7 018 

Transport Operator Data

22 Windyhill Road
City Limavady
Post code BT49 0JW
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, March 2024
Free Download (16 pages)

Company search

Advertisements