Pad Printers Limited CHESHIRE


Pad Printers started in year 2001 as Private Limited Company with registration number 04190049. The Pad Printers company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cheshire at 123 Wellington Road South. Postal code: SK1 3TH.

There is a single director in the company at the moment - Deborah H., appointed on 8 February 2008. In addition, a secretary was appointed - Deborah H., appointed on 19 November 2008. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL10 4AB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1104597 . It is located at Park Works, River Street, Heywood with a total of 1 cars.

Pad Printers Limited Address / Contact

Office Address 123 Wellington Road South
Office Address2 Stockport
Town Cheshire
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190049
Date of Incorporation Thu, 29th Mar 2001
Industry Manufacture of paper and paperboard
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 19 November 2008

Deborah H.

Position: Director

Appointed: 08 February 2008

Kevan W.

Position: Secretary

Appointed: 19 April 2007

Resigned: 19 November 2008

Jason W.

Position: Director

Appointed: 19 April 2007

Resigned: 23 November 2017

Deborah H.

Position: Secretary

Appointed: 29 March 2001

Resigned: 19 April 2007

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 29 March 2001

Resigned: 29 March 2001

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2001

Resigned: 29 March 2001

Kevan W.

Position: Director

Appointed: 29 March 2001

Resigned: 19 November 2008

Deborah H.

Position: Director

Appointed: 29 March 2001

Resigned: 19 April 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Deborah H. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Kevan W. This PSC owns 25-50% shares.

Deborah H.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Kevan W.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth184 455201 582205 254       
Balance Sheet
Cash Bank On Hand     6102 06757 24626 7862 065
Current Assets613 876577 508548 186473 507536 226621 170584 827405 202546 786535 753
Debtors345 652339 559298 438294 153295 663308 013287 39577 575227 220227 765
Net Assets Liabilities  205 254196 172167 860183 214184 595123 057125 100125 369
Net Assets Liabilities Including Pension Asset Liability184 455201 582205 254       
Other Debtors    12 16413 55427 18410 1937 18010 903
Property Plant Equipment  318 139297 385265 347322 682364 839339 058345 091326 601
Stocks Inventory268 224237 949249 748       
Tangible Fixed Assets248 648291 278318 139       
Total Inventories  249 748179 354240 563312 547295 365270 381292 780305 923
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve184 355201 482205 154       
Shareholder Funds184 455201 582205 254       
Other
Accumulated Depreciation Impairment Property Plant Equipment  142 935169 061175 94555 39141 25071 50299 459125 344
Average Number Employees During Period   26292620191919
Bank Borrowings Overdrafts    21 07249 21435 762345 705248 274161 489
Creditors  68 26744 11432 86655 97170 255362 679251 439161 489
Creditors Due After One Year23 92344 89768 267       
Creditors Due Within One Year616 407574 051540 950       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 65522 2773 81137 123   
Disposals Property Plant Equipment   10 71528 7408 45357 476   
Finance Lease Liabilities Present Value Total    11 7946 75734 49316 9743 1653 165
Increase From Depreciation Charge For Year Property Plant Equipment   35 78029 16124 08922 98230 25227 95725 885
Net Current Assets Liabilities-2 5313 4577 236-11 066-21 616-37 920-57 524185 77177 7605 718
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors    288 012305 298288 79681 174196 369197 096
Other Taxation Social Security Payable    41 44922 03253 44027 18421 04239 412
Par Value Share 111111111
Property Plant Equipment Gross Cost  461 074466 445441 292378 073406 089410 560444 550451 945
Provisions   46 03243 00545 57752 46539 09346 31248 161
Provisions For Liabilities Balance Sheet Subtotal  51 85446 03243 00545 57752 46539 09346 31248 161
Provisions For Liabilities Charges37 73948 25651 854       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     29 796    
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 71 29972 777       
Tangible Fixed Assets Cost Or Valuation362 283424 698461 074       
Tangible Fixed Assets Depreciation113 635133 420142 935       
Tangible Fixed Assets Depreciation Charged In Period 25 48234 408       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 69724 893       
Tangible Fixed Assets Disposals 8 88436 401       
Total Additions Including From Business Combinations Property Plant Equipment   16 0863 58736 09285 4924 47133 9907 395
Total Assets Less Current Liabilities246 117294 735325 375286 318243 731284 762307 315524 829422 851335 019
Total Increase Decrease From Revaluations Property Plant Equipment     79 770    
Trade Creditors Trade Payables    176 505268 539268 49860 831151 020203 576
Trade Debtors Trade Receivables    283 499294 459260 21167 382220 040216 862
Accumulated Amortisation Impairment Intangible Assets         300
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        7 2191 849
Fixed Assets        345 091329 301
Increase From Amortisation Charge For Year Intangible Assets         300
Intangible Assets         2 700
Intangible Assets Gross Cost         3 000
Total Additions Including From Business Combinations Intangible Assets         3 000

Transport Operator Data

Park Works
Address River Street
City Heywood
Post code OL10 4AB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, October 2023
Free Download (10 pages)

Company search

Advertisements