Full Circle Print Limited BURY


Founded in 2009, Full Circle Print, classified under reg no. 07027474 is an active company. Currently registered at Nabbs House Brandlesholme Road BL8 4DX, Bury the company has been in the business for fifteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Ronald W., Samantha L. and Simon L.. Of them, Ronald W., Samantha L., Simon L. have been with the company the longest, being appointed on 23 September 2009. As of 23 April 2024, there was 1 ex secretary - Simon L.. There were no ex directors.

Full Circle Print Limited Address / Contact

Office Address Nabbs House Brandlesholme Road
Office Address2 Greenmount
Town Bury
Post code BL8 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07027474
Date of Incorporation Wed, 23rd Sep 2009
Industry Printing n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Ronald W.

Position: Director

Appointed: 23 September 2009

Samantha L.

Position: Director

Appointed: 23 September 2009

Simon L.

Position: Director

Appointed: 23 September 2009

Simon L.

Position: Secretary

Appointed: 23 September 2009

Resigned: 23 September 2009

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Ronald W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Samantha L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ronald W.

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

Samantha L.

Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon L.

Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-278 582-282 950       
Balance Sheet
Current Assets12 05167 95826 42539 68441 55241 28970 53757 23951 542
Net Assets Liabilities  -273 128-224 037-201 669-212 848-217 674-192 452-176 243
Cash Bank In Hand 45 583       
Debtors8 23918 754       
Stocks Inventory3 8123 621       
Tangible Fixed Assets83 55267 968       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-278 682-283 050       
Shareholder Funds-278 582-282 950       
Other
Average Number Employees During Period    44444
Creditors  343 061295 581261 921269 717297 717282 897284 161
Fixed Assets  62 85850 39542 30732 87129 63348 20280 424
Net Current Assets Liabilities-2 81750 0897 07521 14917 94523 99850 41042 24327 494
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       2 572308
Total Assets Less Current Liabilities80 735118 05769 93371 54460 25256 86980 04390 445107 918
Creditors Due After One Year359 317401 007       
Creditors Due Within One Year14 86817 869       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-22
filed on: 25th, September 2023
Free Download (3 pages)

Company search