Speedprint Services Limited MANCHESTER


Speedprint Services started in year 1977 as Private Limited Company with registration number 01326978. The Speedprint Services company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Manchester at Brook St. Postal code: M35 0BS.

The firm has 3 directors, namely Martin H., James H. and Marit H.. Of them, James H., Marit H. have been with the company the longest, being appointed on 14 January 1991 and Martin H. has been with the company for the least time - from 13 March 2012. As of 29 April 2024, there was 1 ex director - Mark H.. There were no ex secretaries.

Speedprint Services Limited Address / Contact

Office Address Brook St
Office Address2 Failsworth
Town Manchester
Post code M35 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326978
Date of Incorporation Wed, 24th Aug 1977
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

James H.

Position: Secretary

Resigned:

Martin H.

Position: Director

Appointed: 13 March 2012

James H.

Position: Director

Appointed: 14 January 1991

Marit H.

Position: Director

Appointed: 14 January 1991

Mark H.

Position: Director

Resigned: 16 May 2022

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is James H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James H.

Notified on 20 December 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 2011-10-312012-10-312015-10-312016-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth1 872 4521 849 5171 612 6991 555 729     
Balance Sheet
Current Assets625 146719 883474 367538 123449 676457 734447 280294 832316 773
Net Assets Liabilities    1 424 7811 409 3361 186 8711 229 0091 260 537
Cash Bank In Hand286 394263 105183 605183 752     
Debtors261 576380 516223 938259 616     
Net Assets Liabilities Including Pension Asset Liability1 872 4521 849 5171 612 6991 555 729     
Stocks Inventory77 17676 26266 82494 755     
Tangible Fixed Assets1 510 4561 439 5301 368 9491 322 363     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve1 872 3521 849 4171 612 5991 555 629     
Shareholder Funds1 872 4521 849 5171 612 6991 555 729     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    12 1856 74379 8124 3854 465
Average Number Employees During Period    21201622
Creditors    269 808270 944192 75465 76242 856
Fixed Assets1 510 4561 439 5301 368 9491 322 3631 228 2891 199 847994 464992 638991 085
Net Current Assets Liabilities361 996409 987243 750233 366208 677216 232272 219240 756273 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    28 80929 44217 69311 686 
Total Assets Less Current Liabilities1 872 4521 849 5171 612 6991 555 7291 436 9661 416 0791 266 6831 233 3941 265 002
Creditors Due Within One Year Total Current Liabilities263 150309 896       
Tangible Fixed Assets Additions 18 149 12 875     
Tangible Fixed Assets Cost Or Valuation4 020 5714 034 7204 049 9623 979 512     
Tangible Fixed Assets Depreciation2 510 1152 595 1902 681 0132 657 149     
Tangible Fixed Assets Depreciation Charge For Period 85 075       
Tangible Fixed Assets Disposals -4 000 83 325     
Creditors Due Within One Year  230 617304 757     
Tangible Fixed Assets Depreciation Charged In Period   59 461     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   83 325     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, May 2023
Free Download (5 pages)

Company search

Advertisements