Founded in 1995, Digital Print Factory, classified under reg no. 03080181 is an active company. Currently registered at 15 Poole Road GU21 6BB, Woking the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 23rd January 2001 Digital Print Factory Limited is no longer carrying the name Spice 2.
There is a single director in the company at the moment - Nigel S., appointed on 16 October 1995. In addition, a secretary was appointed - Nigel S., appointed on 16 October 1995. As of 25 April 2024, there were 5 ex directors - Toby H., Alan J. and others listed below. There were no ex secretaries.
Office Address | 15 Poole Road |
Town | Woking |
Post code | GU21 6BB |
Country of origin | United Kingdom |
Registration Number | 03080181 |
Date of Incorporation | Fri, 14th Jul 1995 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 29 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 12th Apr 2024 (2024-04-12) |
Last confirmation statement dated | Wed, 29th Mar 2023 |
The register of PSCs that own or control the company is made up of 3 names. As we established, there is Taganana Ltd from Woking, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colyer Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nigel S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Taganana Ltd
15 Poole Road, Woking, Surrey, GU21 6BB, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 09003364 |
Notified on | 31 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Colyer Group Limited
12 Rosebery Avenue, London, EC1R 4TD, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 03066370 |
Notified on | 6 April 2016 |
Ceased on | 31 December 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Nigel S.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Spice 2 | January 23, 2001 |
Applyphase | October 27, 1995 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Net Assets Liabilities | -308 205 | -308 205 | -276 956 | -276 956 | -276 956 | -276 956 | -276 956 |
Other | |||||||
Amounts Owed To Group Undertakings | 278 357 | 278 357 | 247 108 | 247 108 | 247 108 | 247 108 | 247 108 |
Average Number Employees During Period | 2 | 2 | 2 | 1 | 1 | ||
Creditors | 29 998 | 29 998 | 29 998 | 29 998 | 29 998 | 29 998 | 29 998 |
Investments Fixed Assets | 150 | 150 | 150 | 150 | 153 | 153 | 153 |
Investments In Group Undertakings Participating Interests | 150 | 153 | 153 | 153 | |||
Net Current Assets Liabilities | -278 357 | -278 357 | -247 108 | -247 108 | -247 111 | -247 111 | -247 111 |
Other Creditors | 29 998 | 29 998 | 29 998 | 29 998 | 29 998 | 29 998 | 29 998 |
Total Assets Less Current Liabilities | -278 207 | -278 207 | -246 958 | -246 958 | -246 958 | -246 958 | -246 958 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 filed on: 30th, August 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy