Printmark Limited EAST SUSSEX


Founded in 2003, Printmark, classified under reg no. 04858894 is an active company. Currently registered at Yew Tree House, Lewes Road RH18 5AA, East Sussex the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Kirsten C. and Mark C.. In addition one secretary - Kirsten C. - is with the firm. As of 28 May 2024, there was 1 ex director - Dean O.. There were no ex secretaries.

Printmark Limited Address / Contact

Office Address Yew Tree House, Lewes Road
Office Address2 Forest Row
Town East Sussex
Post code RH18 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04858894
Date of Incorporation Thu, 7th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Kirsten C.

Position: Director

Appointed: 01 October 2017

Mark C.

Position: Director

Appointed: 07 August 2003

Kirsten C.

Position: Secretary

Appointed: 07 August 2003

Dean O.

Position: Director

Appointed: 07 August 2003

Resigned: 22 September 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Mark C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kirsten C. This PSC owns 25-50% shares. The third one is Dean O., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kirsten C.

Notified on 11 December 2018
Nature of control: 25-50% shares

Dean O.

Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-31
Net Worth11 32711 80412 4584 931171
Balance Sheet
Cash Bank In Hand6 6502 5058 55413 63211 085
Current Assets25 19928 64132 23432 01836 882
Debtors18 54926 13623 68018 38625 797
Intangible Fixed Assets20 90019 00017 10015 20013 300
Tangible Fixed Assets23 47121 08422 95019 46016 500
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve11 22711 70412 3584 83171
Shareholder Funds11 32711 80412 4584 931171
Other
Amount Due From To Related Party  -12 996-13 094-13 526
Creditors Due Within One Year58 24356 92159 82761 74866 511
Fixed Assets44 37140 08440 05034 66029 800
Intangible Fixed Assets Aggregate Amortisation Impairment17 10019 00020 90022 80024 700
Intangible Fixed Assets Amortisation Charged In Period 1 900   
Intangible Fixed Assets Cost Or Valuation 38 00038 00038 00038 000
Net Assets Liability Excluding Pension Asset Liability11 32711 80412 4584 931171
Net Current Assets Liabilities-33 044-28 280-27 592-29 730-29 629
Number Shares Allotted 100100100100
Par Value Share 1111
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 1 445   
Tangible Fixed Assets Cost Or Valuation114 366115 811121 811121 811121 811
Tangible Fixed Assets Depreciation90 89594 72798 861102 351105 311
Tangible Fixed Assets Depreciation Charged In Period 3 832   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 2017-10-01
filed on: 2nd, October 2017
Free Download (2 pages)

Company search

Advertisements