Charing Cross Print Limited LONDON


Founded in 2009, Charing Cross Print, classified under reg no. 07066202 is an active company. Currently registered at 8 William Iv Street WC2N 4DW, London the company has been in the business for 15 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 22nd January 2010 Charing Cross Print Limited is no longer carrying the name Mk Print.

The firm has one director. Mark D., appointed on 21 May 2012. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Maiko D., Keith L. and others listed below. There were no ex secretaries.

Charing Cross Print Limited Address / Contact

Office Address 8 William Iv Street
Town London
Post code WC2N 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07066202
Date of Incorporation Wed, 4th Nov 2009
Industry Printing n.e.c.
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 21 May 2012

Maiko D.

Position: Director

Appointed: 14 September 2018

Resigned: 14 September 2018

Keith L.

Position: Director

Appointed: 22 January 2010

Resigned: 21 May 2012

John C.

Position: Director

Appointed: 04 November 2009

Resigned: 04 November 2009

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 04 November 2009

Resigned: 04 November 2009

Mark D.

Position: Director

Appointed: 04 November 2009

Resigned: 22 January 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Mark D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark D. This PSC owns 75,01-100% shares.

Mark D.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark D.

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

Company previous names

Mk Print January 22, 2010
Lawvalley November 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand63 054119 181122 699136 945138 10490 154 
Current Assets123 139191 760204 371223 693167 557179 162177 398
Debtors60 08572 57981 67286 74829 45389 008177 398
Net Assets Liabilities87 810129 896119 463153 05736 43336 90792 591
Property Plant Equipment95 06668 479108 43674 69652 39151 35953 449
Other
Amount Specific Advance Or Credit Directors     40 91691 273
Amount Specific Advance Or Credit Made In Period Directors     40 91691 273
Amount Specific Advance Or Credit Repaid In Period Directors      40 916
Accrued Liabilities Not Expressed Within Creditors Subtotal3 303      
Accumulated Depreciation Impairment Property Plant Equipment81 814111 214160 606194 346217 734241 431266 585
Average Number Employees During Period8887557
Creditors59 13339 52160 87543 014123 18383 33343 450
Finance Lease Liabilities Present Value Total 63 69588 888    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 56 20056 200    
Increase From Depreciation Charge For Year Property Plant Equipment 29 40049 39233 74023 38823 69725 154
Net Current Assets Liabilities55 180100 93871 902121 375107 22568 88182 592
Property Plant Equipment Gross Cost176 880179 693269 042269 042270 125292 790320 034
Total Additions Including From Business Combinations Property Plant Equipment 2 81389 349 1 08322 66527 244
Total Assets Less Current Liabilities150 246169 417180 338196 071159 616120 240136 041
Bank Borrowings      65 175
Total Borrowings     23 18476 268

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 4th November 2023
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements