Bristol Printhouse Limited BRISTOL


Founded in 1994, Bristol Printhouse, classified under reg no. 02944343 is an active company. Currently registered at Peter's Terrace Off Charlton Street BS5 0BW, Bristol the company has been in the business for 30 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1994-09-15 Bristol Printhouse Limited is no longer carrying the name Paper Fair.

There is a single director in the company at the moment - Neil S., appointed on 26 August 1994. In addition, a secretary was appointed - Melanie P., appointed on 3 October 2003. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristol Printhouse Limited Address / Contact

Office Address Peter's Terrace Off Charlton Street
Office Address2 Barton Hill
Town Bristol
Post code BS5 0BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944343
Date of Incorporation Thu, 30th Jun 1994
Industry Printing n.e.c.
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Melanie P.

Position: Secretary

Appointed: 03 October 2003

Neil S.

Position: Director

Appointed: 26 August 1994

Martyn B.

Position: Secretary

Appointed: 28 November 1997

Resigned: 03 October 2003

Mary T.

Position: Secretary

Appointed: 20 October 1995

Resigned: 28 November 1997

Carmel G.

Position: Director

Appointed: 15 December 1994

Resigned: 31 August 1995

Paul M.

Position: Director

Appointed: 26 August 1994

Resigned: 15 December 1994

Neil S.

Position: Secretary

Appointed: 26 August 1994

Resigned: 20 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 June 1994

Resigned: 26 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1994

Resigned: 26 August 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Neil S. The abovementioned PSC and has 75,01-100% shares.

Neil S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Paper Fair September 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth83 15579 399   
Balance Sheet
Cash Bank On Hand   13 06513 655
Current Assets37 15734 61135 94339 09335 131
Debtors18 91018 581 25 74820 055
Net Assets Liabilities 79 39580 03080 28378 609
Other Debtors   1 1141 140
Property Plant Equipment   59 38162 314
Total Inventories   1 3941 421
Cash Bank In Hand16 83814 551   
Net Assets Liabilities Including Pension Asset Liability83 15579 399   
Stocks Inventory1 4091 479   
Tangible Fixed Assets66 93664 130   
Reserves/Capital
Called Up Share Capital1 0001 000   
Profit Loss Account Reserve82 15578 399   
Shareholder Funds83 15579 399   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6361 7461 770 
Accumulated Depreciation Impairment Property Plant Equipment   81 14778 027
Additions Other Than Through Business Combinations Property Plant Equipment    6 862
Average Number Employees During Period  33 
Corporation Tax Payable   4 9363 788
Creditors 17 70616 93217 53517 581
Fixed Assets 64 13061 67359 381 
Increase From Depreciation Charge For Year Property Plant Equipment    3 920
Net Current Assets Liabilities16 84615 72220 10322 67217 550
Number Shares Issued Fully Paid    1 000
Other Creditors   1 9071 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 040
Other Disposals Property Plant Equipment    7 049
Other Taxation Social Security Payable   8 9037 936
Par Value Share    1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 1361 0921 114 
Property Plant Equipment Gross Cost   140 528140 341
Provisions For Liabilities Balance Sheet Subtotal    1 255
Total Assets Less Current Liabilities83 78279 85281 77682 05379 864
Trade Creditors Trade Payables   3 5593 999
Trade Debtors Trade Receivables   24 63418 915
Creditors Due Within One Year20 31118 889   
Number Shares Allotted 1 000   
Provisions For Liabilities Charges627453   
Share Capital Allotted Called Up Paid1 0001 000   
Tangible Fixed Assets Cost Or Valuation140 608140 608   
Tangible Fixed Assets Depreciation73 67276 478   
Value Shares Allotted 1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements