You are here: bizstats.co.uk > a-z index > E list > EP list

Epw Print & Design Ltd HARTLEPOOL


Epw Print & Design started in year 2001 as Private Limited Company with registration number 04215079. The Epw Print & Design company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Hartlepool at Old Durham Paper Mill. Postal code: TS24 7NL.

The firm has one director. John F., appointed on 16 January 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Epw Print & Design Ltd Address / Contact

Office Address Old Durham Paper Mill
Office Address2 Moreland Street
Town Hartlepool
Post code TS24 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215079
Date of Incorporation Fri, 11th May 2001
Industry Printing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

John F.

Position: Director

Appointed: 16 January 2009

Stuart R.

Position: Director

Appointed: 16 January 2009

Resigned: 12 June 2013

Stuart R.

Position: Secretary

Appointed: 16 January 2009

Resigned: 12 June 2013

Fenton S.

Position: Director

Appointed: 06 April 2005

Resigned: 16 January 2009

Stuart S.

Position: Director

Appointed: 11 May 2001

Resigned: 16 January 2009

Jeffrey B.

Position: Secretary

Appointed: 11 May 2001

Resigned: 16 January 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 May 2001

Resigned: 11 May 2001

Jeffrey B.

Position: Director

Appointed: 11 May 2001

Resigned: 16 January 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is John F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth150 863140 090       
Balance Sheet
Cash Bank In Hand4 275795       
Cash Bank On Hand 7956 0304101 5244 6877 5612 11614 375
Current Assets193 657200 775173 811159 308152 684150 465152 790153 413171 384
Debtors183 657195 980163 781154 898149 160145 778145 229151 297157 009
Net Assets Liabilities 140 090132 485124 602123 205128 383133 175146 202149 920
Net Assets Liabilities Including Pension Asset Liability150 863140 090       
Other Debtors 3 3721 3641 364952 9971 2882 813
Property Plant Equipment 40 14525 24728 55118 54517 11912 8408 56125 818
Stocks Inventory5 7254 000       
Tangible Fixed Assets58 52640 145       
Total Inventories 4 0004 0004 0002 000    
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve149 863139 090       
Shareholder Funds150 863140 090       
Other
Accrued Liabilities 5 5002 7002 8002 8502 6001 7501 8502 000
Accumulated Depreciation Impairment Property Plant Equipment 12 525160 0959 31987 3984 2788 55712 836438
Amounts Owed By Group Undertakings 138 000138 000138 000138 000138 000138 000138 000138 000
Average Number Employees During Period  2222222
Corporation Tax Payable    5501 2151 1253 058873
Creditors 11 5394 53322 04516 03310 0204 00815 77220 567
Creditors Due After One Year19 77411 539       
Creditors Due Within One Year75 44385 881       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  65 98413 60869 53684 546  12 836
Disposals Property Plant Equipment  65 98422 68011 09884 546  21 397
Finance Lease Liabilities Present Value Total 11 5394 53322 04516 03310 0204 0084 00820 567
Increase Decrease In Property Plant Equipment   21 397    26 256
Increase From Depreciation Charge For Year Property Plant Equipment  6 7563 6461 4261 4264 2794 279438
Net Current Assets Liabilities118 214114 894113 515118 096120 693121 284124 343137 641144 669
Number Shares Allotted 1 000       
Other Creditors 27 63018 64715 812     
Other Taxation Social Security Payable 7791 4634 9414 0921 704866858683
Par Value Share 1       
Property Plant Equipment Gross Cost 251 326185 342184 059105 94321 39721 39721 39726 256
Provisions For Liabilities Balance Sheet Subtotal 3 4101 744      
Provisions For Liabilities Charges6 1033 410       
Secured Debts48 17247 404       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation251 326        
Tangible Fixed Assets Depreciation192 800211 181       
Tangible Fixed Assets Depreciation Charged In Period 18 381       
Total Additions Including From Business Combinations Property Plant Equipment   21 397    26 256
Total Assets Less Current Liabilities176 740155 039138 762146 647139 238138 403137 183146 202170 487
Total Borrowings 47 40430 18343 86922 045    
Trade Creditors Trade Payables 1 8372 4865 0444 8444 59510 1229812 008
Trade Debtors Trade Receivables 35 84720 48815 53410 2087 7785 2016 3956 809
Recoverable Value-added Tax      1 0312 7251 684

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements