Bee Creative Print Ltd HYDE


Founded in 2015, Bee Creative Print, classified under reg no. 09746802 is an active company. Currently registered at 48 Union Street SK14 1ND, Hyde the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 2023/08/31.

The firm has 3 directors, namely Alyson B., Gavin N. and David T.. Of them, Alyson B., Gavin N., David T. have been with the company the longest, being appointed on 25 August 2015. As of 28 March 2024, there was 1 ex director - Kathryn L.. There were no ex secretaries.

Bee Creative Print Ltd Address / Contact

Office Address 48 Union Street
Town Hyde
Post code SK14 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09746802
Date of Incorporation Tue, 25th Aug 2015
Industry Printing n.e.c.
End of financial Year 31st August
Company age 9 years old
Account next due date Sat, 31st May 2025 (429 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Alyson B.

Position: Director

Appointed: 25 August 2015

Gavin N.

Position: Director

Appointed: 25 August 2015

David T.

Position: Director

Appointed: 25 August 2015

Kathryn L.

Position: Director

Appointed: 25 August 2015

Resigned: 01 April 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is David T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alison B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David T.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Alison B.

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

David T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gavin N.

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

Kathryn L.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand28 66525 69933 46829 54226 72952 90821 66131 235
Current Assets45 62245 11251 89049 39037 20568 31037 68349 914
Debtors16 25718 51317 84719 27310 07615 00215 62218 279
Net Assets Liabilities1514 31310 24613 93110 9715 2892 07714 802
Other Debtors 3002488349889991 165735
Property Plant Equipment2 5961 9472 8081 871997797793 
Total Inventories700900575575400400400400
Other
Accumulated Depreciation Impairment Property Plant Equipment6491 2982 3123 2494 1234 3234 5604 911
Average Number Employees During Period 4444443
Bank Borrowings Overdrafts     35 00012 6299 718
Consideration Received For Shares Issued Specific Share Issue       20
Creditors47 54842 37643 91836 97527 04263 62936 24836 065
Increase From Depreciation Charge For Year Property Plant Equipment 6491 014937 200237274
Net Current Assets Liabilities-1 9262 7367 97212 41510 1634 6811 43513 849
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Issued Fully Paid 100100100 100100120
Other Creditors25 90026 07725 29521 29517 32017 18212 96812 888
Other Taxation Social Security Payable15 70410 43010 27011 0446 4076 1236 14810 609
Par Value Share 111 111
Property Plant Equipment Gross Cost3 2453 2455 120 5 1205 1205 3532 108
Provisions For Liabilities Balance Sheet Subtotal519370534355189189151223
Total Additions Including From Business Combinations Property Plant Equipment  1 875   233734
Total Assets Less Current Liabilities6704 68310 78014 28611 1605 4782 22815 025
Trade Creditors Trade Payables5 9445 8698 3534 6363 3155 3244 5032 850
Trade Debtors Trade Receivables16 25718 21317 59918 4399 08814 00314 45717 544

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements