Excel Print Limited WALSALL


Founded in 2003, Excel Print, classified under reg no. 04694540 is an active company. Currently registered at Unit 23-24 Empire Industrial Park WS9 8UQ, Walsall the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Paul G., David S. and Mark S. and others. In addition one secretary - Ian S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark S. who worked with the the company until 8 August 2011.

Excel Print Limited Address / Contact

Office Address Unit 23-24 Empire Industrial Park
Office Address2 Aldridge
Town Walsall
Post code WS9 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694540
Date of Incorporation Wed, 12th Mar 2003
Industry Printing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Ian S.

Position: Secretary

Appointed: 08 August 2011

Paul G.

Position: Director

Appointed: 06 April 2004

David S.

Position: Director

Appointed: 06 April 2004

Mark S.

Position: Director

Appointed: 22 March 2003

Ian S.

Position: Director

Appointed: 12 March 2003

John P.

Position: Director

Appointed: 04 July 2007

Resigned: 21 August 2008

Michael M.

Position: Director

Appointed: 04 July 2007

Resigned: 21 August 2008

Mark S.

Position: Secretary

Appointed: 22 March 2003

Resigned: 08 August 2011

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Ian S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Worth90 655119 464       
Balance Sheet
Cash Bank On Hand 69469465465465446 7943 984 
Current Assets318 518353 068384 860300 564281 428303 716190 750225 732195 331
Debtors311 413349 874380 991297 495279 034301 757143 321221 233195 331
Net Assets Liabilities 119 465144 80688 21261 62126 8835993 2858 895
Other Debtors 115 893136 33072 98650 85169 19627 42346 64446 236
Property Plant Equipment 404 180525 969499 358482 622547 955536 201526 194504 609
Total Inventories 2 5003 1752 4151 7401 305635515 
Cash Bank In Hand4 520694       
Stocks Inventory2 5852 500       
Tangible Fixed Assets342 288404 180       
Reserves/Capital
Called Up Share Capital254254       
Profit Loss Account Reserve32 53386 171       
Shareholder Funds90 655119 464       
Other
Accumulated Depreciation Impairment Property Plant Equipment 192 34290 153116 764144 900171 066193 171220 178249 758
Average Number Employees During Period    99888
Bank Borrowings Overdrafts 19 44421 50520 81819 46647 448200 000156 667107 778
Corporation Tax Payable 21 323 19 06917 3295 3264 65815 84838 802
Creditors 212 790361 776270 510256 618254 924377 215232 154107 778
Current Tax For Period 21 323 19 06917 3295 3264 33215 84822 955
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  44 624   -14 174-4 090-4 100
Dividends Paid    83 731122 77753 58568 83159 765
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -24 829-26 476      
Increase Decrease In Current Tax From Adjustment For Prior Periods       127 
Increase From Depreciation Charge For Year Property Plant Equipment  14 46426 61128 13626 16727 09230 99329 580
Net Current Assets Liabilities-96 791-71 92625 237-96 012-119 759-221 524-127 937-264 395-365 676
Other Creditors 212 790361 776270 510256 618254 924177 21575 487154 739
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  116 653   4 9873 986 
Other Disposals Property Plant Equipment  244 900   11 4007 500 
Other Taxation Social Security Payable 7 0001 5433 8155 0946 3476 4084 1583 191
Profit Loss    57 14088 03927 30171 51765 375
Property Plant Equipment Gross Cost 596 522616 122616 122627 522719 022729 372746 372754 367
Provisions For Liabilities Balance Sheet Subtotal  44 62444 62444 62444 62430 45026 36022 260
Taxation Including Deferred Taxation Balance Sheet Subtotal  44 624      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 21 32344 62419 069 5 326-9 84211 88518 855
Total Additions Including From Business Combinations Property Plant Equipment  264 500 11 40091 50021 75024 5007 995
Total Assets Less Current Liabilities245 497332 254551 206403 346362 863326 432408 264261 799138 933
Total Current Tax Expense Credit      4 33215 97522 955
Trade Creditors Trade Payables 265 236285 302267 214264 547287 416186 858258 796283 617
Trade Debtors Trade Receivables 233 982244 661224 509228 183232 561115 898174 589149 095
Creditors Due After One Year154 842212 790       
Creditors Due Within One Year415 309424 994       
Number Shares Allotted 150       
Other Reserves2525       
Par Value Share 1       
Revaluation Reserve57 84333 014       
Share Capital Allotted Called Up Paid150150       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements