First Contact Print Management Limited WEST SUSSEX


Founded in 1998, First Contact Print Management, classified under reg no. 03635171 is an active company. Currently registered at 156 Royal George Road RH15 9SL, West Sussex the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Julie S. and Kevin S.. In addition one secretary - Julie S. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

First Contact Print Management Limited Address / Contact

Office Address 156 Royal George Road
Office Address2 Burgess Hill
Town West Sussex
Post code RH15 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03635171
Date of Incorporation Mon, 21st Sep 1998
Industry specialised design activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Julie S.

Position: Director

Appointed: 21 September 1998

Julie S.

Position: Secretary

Appointed: 21 September 1998

Kevin S.

Position: Director

Appointed: 21 September 1998

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1998

Resigned: 21 September 1998

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 September 1998

Resigned: 21 September 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Kevin S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Julie S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kevin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Julie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 78421 73050 81417 531   
Current Assets11 88725 17654 97218 28328 39115 39133 769
Debtors7 1033 4464 158752   
Other Debtors  600700   
Property Plant Equipment5 7235 7305 1554 125   
Other
Amount Specific Advance Or Credit Directors16 19111 812     
Amount Specific Advance Or Credit Made In Period Directors 4 379     
Accrued Liabilities1 0901 2001 2001 200   
Accumulated Depreciation Impairment Property Plant Equipment6 5547 8889 08710 117   
Amounts Owed To Directors16 19111 81251 6354 201   
Average Number Employees During Period2222222
Corporation Tax Payable1 9413 4035 6204 093   
Creditors21 10419 87159 8969 75815 4086 97713 448
Increase From Depreciation Charge For Year Property Plant Equipment 1 3341 1991 030   
Net Current Assets Liabilities-9 2175 303-4 9248 52512 9838 41420 321
Other Creditors339      
Other Remaining Borrowings495      
Other Taxation Social Security Payable135146-1 004149   
Property Plant Equipment Gross Cost12 27713 61814 242    
Total Additions Including From Business Combinations Property Plant Equipment 1 341624    
Total Assets Less Current Liabilities-3 49411 03323112 65016 25011 02822 974
Trade Creditors Trade Payables 2328115   
Trade Debtors Trade Receivables7 1033 4463 558    
Value-added Tax Payable9133 3102 117    
Fixed Assets   4 1253 2672 6142 653
Recoverable Value-added Tax   52   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 7th, October 2023
Free Download (5 pages)

Company search

Advertisements