Directed Printing Services Limited LANCASHIRE


Founded in 1994, Directed Printing Services, classified under reg no. 02945569 is an active company. Currently registered at Unit 1 The Ironworks Dale Street BB5 0AP, Lancashire the company has been in the business for thirty years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 1994/10/14 Directed Printing Services Limited is no longer carrying the name Maronstone.

Currently there are 2 directors in the the firm, namely Joseph M. and Mark M.. In addition one secretary - Mark M. - is with the company. As of 29 April 2024, there were 2 ex directors - Michael P., Christopher P. and others listed below. There were no ex secretaries.

Directed Printing Services Limited Address / Contact

Office Address Unit 1 The Ironworks Dale Street
Office Address2 Accrington
Town Lancashire
Post code BB5 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945569
Date of Incorporation Tue, 5th Jul 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 Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Joseph M.

Position: Director

Appointed: 06 April 2015

Mark M.

Position: Secretary

Appointed: 01 November 1994

Mark M.

Position: Director

Appointed: 01 November 1994

Michael P.

Position: Director

Appointed: 01 November 1994

Resigned: 31 March 2006

Christopher P.

Position: Director

Appointed: 01 November 1994

Resigned: 01 June 2013

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1994

Resigned: 01 November 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 July 1994

Resigned: 01 November 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Mark M. This PSC and has 75,01-100% shares.

Mark M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Maronstone October 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth211 418254 973266 457280 428      
Balance Sheet
Cash Bank On Hand   123 25069 122181 511205 038191 037226 610155 960
Current Assets279 210307 775329 347340 561443 973425 126386 123362 612407 401444 108
Debtors135 311127 957159 769158 072306 381172 165108 995102 035108 791213 148
Net Assets Liabilities   280 428304 408306 183304 809281 993318 792320 510
Property Plant Equipment   223 610194 289235 680224 104264 760237 679243 953
Total Inventories   59 24068 47071 45072 09069 54072 00075 000
Cash Bank In Hand82 849122 488107 668123 249      
Intangible Fixed Assets150         
Net Assets Liabilities Including Pension Asset Liability211 418254 973266 457280 428      
Stocks Inventory61 05057 33061 91059 240      
Tangible Fixed Assets119 357145 939242 673223 610      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve211 318254 873266 357280 328      
Shareholder Funds211 418254 973266 457280 428      
Other
Accrued Liabilities   32 76020 82718 30116 16514 16411 73111 731
Accumulated Amortisation Impairment Intangible Assets        10 73011 730
Accumulated Depreciation Impairment Property Plant Equipment   342 873377 306419 005458 647505 441541 656582 578
Additions Other Than Through Business Combinations Intangible Assets         10 000
Additions Other Than Through Business Combinations Property Plant Equipment    5 11083 09128 06587 45015 50947 196
Amounts Owed By Related Parties   12 79929 18254 38322 14419 88316 28316 283
Average Number Employees During Period   10101011111515
Bank Borrowings       45 83335 45324 677
Creditors   19 286297 08926 4177 08375 83348 31024 677
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -3 488-2 261-3 600 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -5 610 
Disposals Property Plant Equipment        -6 375 
Dividend Per Share Interim       200220 
Dividends Paid On Shares Interim       20 00022 000 
Finance Lease Liabilities Present Value Total   19 28619 28626 4177 08330 00012 85712 815
Fixed Assets119 507145 939242 773223 760194 439235 830224 254264 810237 729252 953
Income From Related Parties     5 0005 0006 000  
Increase From Amortisation Charge For Year Intangible Assets         1 000
Increase From Depreciation Charge For Year Property Plant Equipment    34 43341 70039 64246 79441 82540 922
Increase In Loans Owed By Related Parties Due To Loans Advanced   11 2693 31811 045    
Intangible Assets         9 000
Intangible Assets Gross Cost        10 73020 730
Investments Fixed Assets  1001501501501505050 
Investments In Subsidiaries   1501501501505050-50
Loans Owed By Related Parties   11 26914 58725 63222 14419 88316 28316 283
Net Current Assets Liabilities118 954155 128120 598120 271146 884139 210130 218139 923174 532138 585
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   18 00634 48936 23627 94333 38848 50729 766
Other Inventories   59 24068 47071 45072 09069 54072 00075 000
Ownership Interest In Subsidiary Percent   50505050   
Par Value Share 111111111
Percentage Class Share Held In Subsidiary      505050 
Prepayments   988641395004 4021 2501 433
Property Plant Equipment Gross Cost   566 485571 595654 686682 751770 201779 335826 531
Provisions For Liabilities Balance Sheet Subtotal   44 31736 91542 44042 58046 90745 15946 351
Taxation Social Security Payable   36 67856 80655 46846 52637 84441 95662 995
Total Assets Less Current Liabilities238 461301 067363 371344 031341 323375 040354 472404 733412 261391 538
Total Borrowings   19 28619 28626 4177 08375 83348 31024 677
Trade Creditors Trade Payables   95 069165 681156 578145 938108 901103 538178 222
Trade Debtors Trade Receivables   144 285277 135117 64386 35177 75191 258195 432
Creditors Due After One Year7 81719 95057 06419 286      
Creditors Due Within One Year160 256152 647208 749220 290      
Number Shares Allotted100100100100      
Percentage Participating Interest Or Investment Held   50      
Percentage Subsidiary Held  100100      
Provisions For Liabilities Charges19 22626 14439 85044 317      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
Free Download (14 pages)

Company search

Advertisements