H S P Print & Design Limited CUMBRIA


Founded in 1990, H S P Print & Design, classified under reg no. 02556736 is an active company. Currently registered at Ironworks Road LA14 2PG, Cumbria the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Andrea C., George C.. Of them, George C. has been with the company the longest, being appointed on 9 November 1991 and Andrea C. has been with the company for the least time - from 26 August 2010. Currently 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.

H S P Print & Design Limited Address / Contact

Office Address Ironworks Road
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556736
Date of Incorporation Fri, 9th Nov 1990
Industry Printing n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Andrea C.

Position: Director

Appointed: 26 August 2010

George C.

Position: Director

Appointed: 09 November 1991

Elaine P.

Position: Director

Appointed: 26 August 2010

Resigned: 31 March 2016

George P.

Position: Director

Appointed: 30 April 2007

Resigned: 31 March 2016

Mark L.

Position: Secretary

Appointed: 16 April 2002

Resigned: 30 April 2007

George P.

Position: Secretary

Appointed: 11 November 1999

Resigned: 16 April 2002

Susan J.

Position: Secretary

Appointed: 26 May 1999

Resigned: 10 November 1999

Cheryl W.

Position: Secretary

Appointed: 15 February 1995

Resigned: 26 May 1999

Helen S.

Position: Secretary

Appointed: 09 November 1993

Resigned: 10 February 1995

Anne-Marie M.

Position: Director

Appointed: 09 November 1991

Resigned: 17 July 1992

Cheryl W.

Position: Director

Appointed: 09 November 1991

Resigned: 26 May 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is George C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hsp Milners Limited that put Ironworks Road, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

George C.

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

Hsp Milners Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08483607
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3501 373       
Balance Sheet
Cash Bank On Hand 41357277217157133  
Current Assets1841     133133
Net Assets Liabilities 1 3731 689      
Cash Bank In Hand1841       
Net Assets Liabilities Including Pension Asset Liability1 3501 373       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve350373       
Shareholder Funds1 3501 373       
Other
Average Number Employees During Period    22222
Creditors 163 230163 230163 139163 239163 239163 276163 313163 350
Fixed Assets164 562164 562     164 662164 662
Investments Fixed Assets164 562164 562164 562164 562164 662164 662164 662164 662 
Investments In Group Undertakings Participating Interests    164 662164 662164 662164 662 
Net Current Assets Liabilities-163 212-163 189-162 873-162 862-163 022-163 081-163 143-163 179 
Number Shares Issued Fully Paid  11     
Par Value Share  11     
Total Assets Less Current Liabilities1 3501 3731 6891 7001 6401 5811 5201 483 
Creditors Due Within One Year163 230163 230       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
Free Download (4 pages)

Company search

Advertisements