Fairchild Print Limited LONDON


Fairchild Print started in year 2014 as Private Limited Company with registration number 09347419. The Fairchild Print company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 8 Clock House Parade. Postal code: N13 6BG.

The company has 2 directors, namely Ali G., Evren G.. Of them, Evren G. has been with the company the longest, being appointed on 9 December 2014 and Ali G. has been with the company for the least time - from 18 January 2016. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Fairchild Print Limited Address / Contact

Office Address 8 Clock House Parade
Office Address2 North Circular Road
Town London
Post code N13 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347419
Date of Incorporation Tue, 9th Dec 2014
Industry Printing n.e.c.
End of financial Year 31st December
Company age 10 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 Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Ali G.

Position: Director

Appointed: 18 January 2016

Evren G.

Position: Director

Appointed: 09 December 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Ali G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Evren G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ali G.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Evren G.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-1 731175       
Balance Sheet
Cash Bank On Hand 3 5186 6956 58115 62883 53330 70614 179165 059
Current Assets66823 28525 61531 07146 14199 56748 87538 559192 736
Debtors1529 7678 9207 4909 51311 03413 16914 38013 677
Net Assets Liabilities 175-3 2853 05410 87639 4246 7938 8684 027
Other Debtors 3 0003 0003 0003 0005 3405 3406 5275 340
Property Plant Equipment 28 47628 57222 85821 36427 97122 37719 40632 924
Total Inventories 10 00010 00017 00021 0005 0005 00010 00014 000
Cash Bank In Hand416        
Net Assets Liabilities Including Pension Asset Liability-1 731175       
Stocks Inventory100        
Tangible Fixed Assets3 70828 476       
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-1 831        
Shareholder Funds-1 731175       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 04615 18920 90326 24433 23738 83143 68251 914
Additions Other Than Through Business Combinations Property Plant Equipment  7 239 3 84713 600  21 750
Average Number Employees During Period 22333222
Bank Overdrafts  400      
Corporation Tax Payable 6 1 0261 1805 5705 729  
Creditors 51 58657 47250 87556 62988 11464 45949 09780 077
Increase From Depreciation Charge For Year Property Plant Equipment  7 1435 7145 3416 9935 594 8 232
Net Current Assets Liabilities-5 439-28 301-31 857-19 804-10 48811 453-15 584-10 538112 659
Other Creditors 45 18549 64741 31141 05672 15754 87438 73474 225
Other Taxation Social Security Payable -3248039661 7241 7822 825  
Property Plant Equipment Gross Cost 36 52243 76143 76147 60861 20861 20863 08884 838
Taxation Social Security Payable       10 0651 229
Total Assets Less Current Liabilities-1 731175     8 868145 583
Trade Creditors Trade Payables 6 7196 6227 57212 6698 6051 0312984 623
Trade Debtors Trade Receivables 6 7675 9204 4906 5135 6947 8297 8538 337
Creditors Due Within One Year6 10751 586       
Fixed Assets3 70828 476       
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions4 635        
Tangible Fixed Assets Cost Or Valuation4 635        
Tangible Fixed Assets Depreciation927        
Tangible Fixed Assets Depreciation Charged In Period927        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 18th January 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements