Duraseal Print Finishers Limited ST. ALBANS


Founded in 2009, Duraseal Print Finishers, classified under reg no. 06806767 is an active company. Currently registered at First Floor, New Barnes Mill AL1 2HA, St. Albans the company has been in the business for 15 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 3 directors, namely Matthew B., Philip S. and Timothy A.. Of them, Matthew B., Philip S., Timothy A. have been with the company the longest, being appointed on 26 February 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan W. who worked with the the company until 31 December 2014.

Duraseal Print Finishers Limited Address / Contact

Office Address First Floor, New Barnes Mill
Office Address2 Cottonmill Lane
Town St. Albans
Post code AL1 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06806767
Date of Incorporation Mon, 2nd Feb 2009
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Matthew B.

Position: Director

Appointed: 26 February 2009

Philip S.

Position: Director

Appointed: 26 February 2009

Timothy A.

Position: Director

Appointed: 26 February 2009

Susan M.

Position: Director

Appointed: 26 February 2009

Resigned: 05 June 2013

Susan W.

Position: Secretary

Appointed: 02 February 2009

Resigned: 31 December 2014

Susan W.

Position: Director

Appointed: 02 February 2009

Resigned: 31 December 2014

David W.

Position: Director

Appointed: 02 February 2009

Resigned: 27 September 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Philip S. This PSC and has 25-50% shares. Another entity in the PSC register is Timothy A. This PSC owns 25-50% shares. The third one is Matthew B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip S.

Notified on 1 October 2022
Nature of control: 25-50% shares

Timothy A.

Notified on 7 February 2020
Nature of control: 25-50% shares

Matthew B.

Notified on 2 February 2017
Ceased on 7 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand61 44740 61342 55555 60929 361
Current Assets287 092294 811428 789325 858291 678
Debtors206 858229 698359 506249 634240 662
Net Assets Liabilities306 726332 444368 272330 887317 175
Other Debtors2 0126 59950 1142 7582 218
Property Plant Equipment142 636175 500476 550411 583348 363
Total Inventories18 78724 50026 72820 61521 655
Other
Advances Credits Directors     
Amount Specific Advance Or Credit Directors 2 000   
Amount Specific Advance Or Credit Made In Period Directors 2 000   
Amount Specific Advance Or Credit Repaid In Period Directors  2 000  
Accumulated Depreciation Impairment Property Plant Equipment189 799210 846225 040299 777362 997
Average Number Employees During Period 11141410
Bank Borrowings Overdrafts7 35043 0381 590  
Creditors7 35043 038238 501166 885106 110
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 98618 033  
Disposals Property Plant Equipment 2 85724 303  
Dividends Paid 100 350   
Finance Lease Liabilities Present Value Total  238 501166 885106 110
Increase From Depreciation Charge For Year Property Plant Equipment 23 03332 22774 73763 220
Net Current Assets Liabilities171 440199 982194 615142 945123 526
Other Creditors1 5242 0111 8191 8591 910
Other Taxation Social Security Payable46 18432 58312 20347 74447 323
Profit Loss 126 068   
Property Plant Equipment Gross Cost332 435386 346701 590711 360318 563
Provisions For Liabilities Balance Sheet Subtotal  64 39256 75648 604
Total Additions Including From Business Combinations Property Plant Equipment 56 768339 5479 770 
Total Assets Less Current Liabilities314 076375 482671 165554 528471 889
Trade Creditors Trade Payables61 39853 68987 66361 41558 144
Trade Debtors Trade Receivables204 846223 099309 392246 876238 444
Additional Provisions Increase From New Provisions Recognised    -8 152
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    318 563
Provisions   56 75648 604
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    51 123

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Saturday 4th November 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search