Peterborough Printing Services Limited PETERBOROUGH


Peterborough Printing Services started in year 1975 as Private Limited Company with registration number 01208585. The Peterborough Printing Services company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Peterborough at Ainsley House. Postal code: PE1 5XG.

There is a single director in the company at the moment - Marcus B., appointed on 1 May 2003. In addition, a secretary was appointed - Hayley B., appointed on 23 November 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Marcus B. who worked with the the company until 23 November 2007.

Peterborough Printing Services Limited Address / Contact

Office Address Ainsley House
Office Address2 Fengate
Town Peterborough
Post code PE1 5XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208585
Date of Incorporation Mon, 21st Apr 1975
Industry Printing n.e.c.
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Hayley B.

Position: Secretary

Appointed: 23 November 2007

Marcus B.

Position: Director

Appointed: 01 May 2003

Marcus B.

Position: Secretary

Appointed: 21 October 1996

Resigned: 23 November 2007

Jacqueline B.

Position: Director

Appointed: 03 July 1991

Resigned: 21 October 1996

James B.

Position: Director

Appointed: 03 July 1991

Resigned: 30 April 2003

Rodney B.

Position: Director

Appointed: 03 July 1991

Resigned: 23 November 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Marcus B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marcus B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand207 95383 81187 97132 59158 47593 208120 34051 071
Current Assets391 993241 781266 600160 683132 572206 621233 526149 497
Debtors171 615146 785165 829116 69264 172106 528102 43688 756
Net Assets Liabilities496 330501 377557 306562 100548 836564 378626 944627 169
Other Debtors24 137       
Property Plant Equipment765 772937 620874 795869 772823 979772 181733 037 
Total Inventories12 42511 18512 80011 4009 9256 88510 7509 670
Other
Accrued Liabilities Deferred Income4 2125 2465 7285 7876 90511 1566 5746 932
Accumulated Amortisation Impairment Intangible Assets 50 00052 50052 50052 50052 50052 500 
Accumulated Depreciation Impairment Property Plant Equipment251 375319 870383 297415 580449 145475 756515 05012 720
Additions Other Than Through Business Combinations Intangible Assets  2 500     
Additions Other Than Through Business Combinations Property Plant Equipment 249 27060242 956    
Amortisation Rate Used For Intangible Assets 44     
Amounts Owed To Directors36 88873 67172 55470 33686 67363 977  
Average Number Employees During Period1313131413121010
Bank Borrowings Overdrafts30 00030 00030 59731 581 7 50010 00010 000
Corporation Tax Payable11 817 26 4697 7997 69928 90053 77527 076
Corporation Tax Recoverable 11 817      
Creditors309 741288 139324 489113 002114 042105 96160 821148 282
Deferred Tax Liabilities53 97370 45765 05465 72362 26752 812  
Depreciation Rate Used For Property Plant Equipment 201020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 001 13 46722 25219 800  
Disposals Property Plant Equipment 8 927 15 69640 00026 224  
Finance Lease Liabilities Present Value Total85 61687 99887 996103 367114 04257 53734 89529 154
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 990 10 1162 4645 4045 4044 2802 695
Increase From Amortisation Charge For Year Intangible Assets  2 500     
Increase From Depreciation Charge For Year Property Plant Equipment 74 49663 42745 75055 81746 41139 29428 483
Intangible Assets Gross Cost 50 00052 50052 50052 50052 50052 500 
Net Current Assets Liabilities82 252-46 358-57 889-128 947-98 834-49 03014 8491 215
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors46 10810 88213 7919 19110 4138 8191 7912 084
Other Taxation Social Security Payable4 76713 05319 6064 1872 8822 8982 1942 112
Par Value Share 1111111
Prepayments Accrued Income20 0984 5722 9987 094    
Property Plant Equipment Gross Cost1 017 1471 257 4901 258 0921 285 3521 273 1241 247 9371 248 087 
Taxation Including Deferred Taxation Balance Sheet Subtotal53 97370 45765 05464 385    
Total Assets Less Current Liabilities848 024891 262816 906740 825725 145723 151747 886700 980
Trade Creditors Trade Payables90 33367 28967 44371 87642 31172 39437 09942 668
Trade Debtors Trade Receivables127 380130 396162 831109 59859 415105 235101 19087 462
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -7 977
Fixed Assets   869 772823 979772 181733 037699 765
Prepayments   7 0944 7571 2931 2461 294
Provisions   65 72362 26752 81260 12152 144
Provisions For Liabilities Balance Sheet Subtotal   65 72362 26752 81260 12152 144
Additional Provisions Increase From New Provisions Recognised    -3 456-9 4557 309 
Total Additions Including From Business Combinations Property Plant Equipment    27 7721 037150 
Value-added Tax Payable   5 2205 4762 470  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, November 2023
Free Download (13 pages)

Company search

Advertisements