Printworks (sheffield) Limited SHEFFIELD


Founded in 1991, Printworks (sheffield), classified under reg no. 02646925 is an active company. Currently registered at Units 7 & 8 Carlisle Street S4 8DA, Sheffield the company has been in the business for 33 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Nigel N. and Paul R.. In addition one secretary - Carolyn R. - is with the firm. At present there is one former director listed by the company - Edward A., who left the company on 11 April 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Printworks (sheffield) Limited Address / Contact

Office Address Units 7 & 8 Carlisle Street
Office Address2 Business Park Chambers Lane
Town Sheffield
Post code S4 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646925
Date of Incorporation Wed, 18th Sep 1991
Industry Printing n.e.c.
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Nigel N.

Position: Director

Appointed: 10 May 2012

Paul R.

Position: Director

Appointed: 11 April 2001

Carolyn R.

Position: Secretary

Appointed: 11 April 2001

Margaret A.

Position: Secretary

Appointed: 13 July 1992

Resigned: 08 April 2001

Edward A.

Position: Director

Appointed: 19 September 1991

Resigned: 11 April 2001

Angela R.

Position: Secretary

Appointed: 19 September 1991

Resigned: 13 July 1992

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 18 September 1991

Resigned: 19 September 1991

Barry S.

Position: Nominee Secretary

Appointed: 18 September 1991

Resigned: 19 September 1991

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Carolyn R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Carolyn R.

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

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand51 9 077 
Current Assets77 173105 42892 98174 944
Debtors70 67296 52875 62463 875
Net Assets Liabilities147 271121 182128 051146 992
Other Debtors5 7955 9906 0625 862
Property Plant Equipment430 319402 911374 850368 783
Total Inventories6 4508 9008 28011 069
Other
Accumulated Depreciation Impairment Property Plant Equipment373 459403 767431 828458 218
Average Number Employees During Period1010109
Bank Borrowings Overdrafts44 33858 74250 00043 056
Corporation Tax Payable  1 7266 124
Creditors162 000162 000162 000143 056
Dividends Paid3 000   
Increase From Depreciation Charge For Year Property Plant Equipment 30 30828 06126 390
Net Current Assets Liabilities-106 548-103 129-71 499-64 735
Other Creditors162 000162 000162 000100 000
Other Taxation Social Security Payable1 9546 3095 7003 726
Profit Loss-7 962-26 0896 869 
Property Plant Equipment Gross Cost803 778806 678806 678827 001
Provisions For Liabilities Balance Sheet Subtotal14 50016 60013 30014 000
Total Additions Including From Business Combinations Property Plant Equipment 2 900 20 323
Total Assets Less Current Liabilities323 771299 782303 351304 048
Trade Creditors Trade Payables54 51477 80761 64770 779
Trade Debtors Trade Receivables64 87790 53869 56258 013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
Free Download (13 pages)

Company search

Advertisements