Newcastle Print Solutions Limited NEWCASTLE UPON TYNE


Founded in 2002, Newcastle Print Solutions, classified under reg no. 04470237 is an active company. Currently registered at 4a Whitehouse Industrial Estate NE15 6LN, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Peter B., Richard B. and Julie B.. Of them, Richard B., Julie B. have been with the company the longest, being appointed on 9 August 2018 and Peter B. has been with the company for the least time - from 14 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ruth B. who worked with the the firm until 26 June 2011.

Newcastle Print Solutions Limited Address / Contact

Office Address 4a Whitehouse Industrial Estate
Office Address2 Whitehouse Road
Town Newcastle Upon Tyne
Post code NE15 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04470237
Date of Incorporation Wed, 26th Jun 2002
Industry specialised design activities
Industry Printing n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Peter B.

Position: Director

Appointed: 14 July 2022

Richard B.

Position: Director

Appointed: 09 August 2018

Julie B.

Position: Director

Appointed: 09 August 2018

Ruth B.

Position: Director

Appointed: 01 August 2014

Resigned: 09 August 2018

Ruth B.

Position: Director

Appointed: 26 June 2002

Resigned: 26 June 2011

Adam B.

Position: Director

Appointed: 26 June 2002

Resigned: 09 August 2018

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 26 June 2002

Resigned: 26 June 2002

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 26 June 2002

Resigned: 26 June 2002

Ruth B.

Position: Secretary

Appointed: 26 June 2002

Resigned: 26 June 2011

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we established, there is National Print Solutions Group Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Strategic Op Co 1 Limited that entered Gateshead, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

National Print Solutions Group Limited

4a Whitehouse Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6LN, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07535896
Notified on 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Strategic Op Co 1 Limited

B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12898098
Notified on 14 July 2022
Ceased on 11 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 9 August 2018
Ceased on 11 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Julie B.

Notified on 9 August 2018
Ceased on 11 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ruth B.

Notified on 1 July 2016
Ceased on 9 August 2018
Nature of control: 25-50% shares

Adam B.

Notified on 1 July 2016
Ceased on 9 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand156 847189 78444 96482 40995 12852 15923 230
Current Assets407 916381 574455 638502 335653 755543 181440 692
Debtors222 949171 895389 579342 197445 835409 673290 004
Net Assets Liabilities418 853397 166471 651492 103417 407289 494197 115
Other Debtors9 08813 67910 99918 34317 30323 18056 862
Property Plant Equipment152 510129 861319 639266 085262 217207 832233 344
Total Inventories28 12019 89521 09577 729112 79281 349 
Other
Accrued Liabilities Deferred Income  5 8216 7826 4474 2755 991
Accumulated Depreciation Impairment Property Plant Equipment192 476214 128261 574330 950387 437441 822470 635
Additions Other Than Through Business Combinations Property Plant Equipment 2 523237 22415 82252 619 81 919
Amounts Owed By Related Parties  160 951191 422296 896313 1016 498
Amounts Owed To Group Undertakings  4 5431 063  167 910
Average Number Employees During Period  1515151419
Bank Borrowings Overdrafts    170 833120 833 
Corporation Tax Payable21 79713 705 4 250   
Corporation Tax Recoverable  13 705 4 435  
Creditors112 03892 867131 92696 602269 862173 36715 581
Finance Lease Liabilities Present Value Total  131 92696 60299 02952 53415 581
Future Minimum Lease Payments Under Non-cancellable Operating Leases 113 824104 84691 74550 58532 9442 890
Increase From Depreciation Charge For Year Property Plant Equipment 23 25547 44669 37656 48754 38556 407
Net Current Assets Liabilities295 878288 707333 047372 541483 672300 19030 948
Number Shares Issued Fully Paid 222   
Other Creditors3 2549 954131 9262 3532 71111 6333 698
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 603    27 594
Other Disposals Property Plant Equipment 3 520    27 594
Other Taxation Social Security Payable33 37233 34110 58928 84739 24037 68062 241
Par Value Share 111   
Property Plant Equipment Gross Cost344 986343 989581 213597 035649 654649 654703 979
Provisions For Liabilities Balance Sheet Subtotal29 53521 40249 10949 92158 62045 16151 596
Total Assets Less Current Liabilities448 388418 568652 686638 626745 889508 022264 292
Trade Creditors Trade Payables53 61535 86762 72351 17550 94893 080132 952
Trade Debtors Trade Receivables213 861158 216203 924132 432127 20173 392226 644
Advances Credits Directors 67 409     
Advances Credits Made In Period Directors 67 423     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements