Printplus (UK) Limited WEST YORKSHIRE


Printplus (UK) started in year 2001 as Private Limited Company with registration number 04193354. The Printplus (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in West Yorkshire at 2 Bolling Road. Postal code: BD4 7BA.

Currently there are 2 directors in the the firm, namely Omar M. and Malik A.. In addition one secretary - Muhammad K. - is with the company. 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 - Harjit K. who worked with the the firm until 15 August 2011.

Printplus (UK) Limited Address / Contact

Office Address 2 Bolling Road
Office Address2 Bradford
Town West Yorkshire
Post code BD4 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04193354
Date of Incorporation Tue, 3rd Apr 2001
Industry Printing n.e.c.
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Omar M.

Position: Director

Appointed: 01 August 2018

Muhammad K.

Position: Secretary

Appointed: 01 December 2014

Malik A.

Position: Director

Appointed: 15 October 2010

Omar M.

Position: Director

Appointed: 27 April 2015

Resigned: 27 April 2015

Salman M.

Position: Director

Appointed: 15 October 2010

Resigned: 31 July 2023

Narinder K.

Position: Director

Appointed: 03 April 2001

Resigned: 05 December 2011

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 03 April 2001

Resigned: 03 April 2001

Ashok B.

Position: Nominee Secretary

Appointed: 03 April 2001

Resigned: 03 April 2001

Harjit K.

Position: Secretary

Appointed: 03 April 2001

Resigned: 15 August 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Sathoki Holdings Limited from Bradford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Malik A. This PSC owns 75,01-100% shares.

Sathoki Holdings Limited

2 Bolling Road, Bradford, West Yorkshire, BD4 7BA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10790721
Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malik A.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 16392646 7161 3832 680
Current Assets1 239 262985 4601 116 4401 256 8971 339 818
Debtors919 099679 534833 724963 0141 002 788
Net Assets Liabilities477 491424 563432 202574 908575 909
Other Debtors166 69067 62868 70266 580239 603
Property Plant Equipment1 328 3231 251 0191 212 4431 395 9541 449 077
Total Inventories310 000305 000236 000292 500 
Other
Accumulated Amortisation Impairment Intangible Assets    4 395
Accumulated Depreciation Impairment Property Plant Equipment274 965409 470468 216522 565596 974
Amounts Owed By Related Parties438 634345 801327 000309 500267 957
Average Number Employees During Period2925272930
Bank Borrowings Overdrafts106 546118 437255 692188 388145 387
Corporation Tax Recoverable   68 290 
Creditors1 169 2251 069 3751 167 0361 115 285742 672
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 072   
Increase From Amortisation Charge For Year Intangible Assets    4 395
Increase From Depreciation Charge For Year Property Plant Equipment 136 85862 97572 82974 409
Intangible Assets   13 1858 790
Intangible Assets Gross Cost   13 185 
Net Current Assets Liabilities439 593336 499472 295376 304-23 799
Other Creditors1 169 2251 069 375911 344926 897597 285
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 3534 22918 480 
Other Disposals Property Plant Equipment 12 00010 00039 250 
Other Taxation Social Security Payable20 39941 63933 45510 53524 896
Property Plant Equipment Gross Cost1 603 2881 660 4891 680 6591 918 5192 046 051
Provisions121 20093 58085 500  
Provisions For Liabilities Balance Sheet Subtotal121 20093 58085 50095 250115 487
Taxation Including Deferred Taxation Balance Sheet Subtotal87 50080 00085 50095 250115 487
Total Additions Including From Business Combinations Property Plant Equipment 69 20130 170277 110127 532
Total Assets Less Current Liabilities1 767 9161 587 5181 684 7381 785 4431 434 068
Trade Creditors Trade Payables310 353259 233202 874465 541449 101
Trade Debtors Trade Receivables313 775266 105438 022518 644495 228

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements