Hollinger Print Limited NORWICH


Hollinger Print started in year 2004 as Private Limited Company with registration number 05100906. The Hollinger Print company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Norwich at 12 Burnet Road. Postal code: NR3 2BS.

At the moment there are 2 directors in the the company, namely Adam B. and Mark H.. In addition one secretary - Mark H. - is with the firm. At the moment there is one former director listed by the company - Samuel H., who left the company on 22 September 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Hollinger Print Limited Address / Contact

Office Address 12 Burnet Road
Office Address2 Sweet Briar Industrial Estate
Town Norwich
Post code NR3 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05100906
Date of Incorporation Wed, 14th Apr 2004
Industry Printing n.e.c.
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Adam B.

Position: Director

Appointed: 04 October 2018

Mark H.

Position: Secretary

Appointed: 01 September 2014

Mark H.

Position: Director

Appointed: 14 April 2004

Renee H.

Position: Secretary

Appointed: 01 September 2004

Resigned: 01 September 2014

Samuel H.

Position: Director

Appointed: 14 April 2004

Resigned: 22 September 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 April 2004

Resigned: 14 April 2004

Mark H.

Position: Secretary

Appointed: 14 April 2004

Resigned: 01 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2004

Resigned: 14 April 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Mark H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark H.

Notified on 6 April 2016
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 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand86 368113 22196 747171 436197 874
Current Assets189 217200 817181 928327 054399 789
Debtors85 04969 79667 381137 818184 115
Net Assets Liabilities210 063214 168275 932327 413354 314
Property Plant Equipment199 173187 119424 286365 934311 661
Total Inventories17 80017 80017 80017 80017 800
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 2331 56651 48785 96567 427
Accumulated Amortisation Impairment Intangible Assets105 000112 500120 000127 500135 000
Accumulated Depreciation Impairment Property Plant Equipment280 881306 000366 858428 612482 885
Additions Other Than Through Business Combinations Property Plant Equipment 13 065298 0253 402 
Amounts Owed By Directors  8 69276 438100 158
Average Number Employees During Period1112121213
Corporation Tax Recoverable  10 982  
Creditors191 491181 103121 671158 859194 481
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets244 173224 619454 286388 434326 661
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 3355 6528 0914 60220 944
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment 25 11960 85861 75454 273
Intangible Assets45 00037 50030 00022 50015 000
Intangible Assets Gross Cost 150 000150 000150 000150 000
Net Current Assets Liabilities-2 27419 71460 257168 195205 308
Other Creditors85 81165 01467 86868 06168 333
Other Taxation Social Security Payable22 10614 13213 05029 09034 336
Prepayments Accrued Income4 4001 0004 4351 4342 603
Property Plant Equipment Gross Cost480 054493 119791 144794 546794 546
Taxation Including Deferred Taxation Balance Sheet Subtotal29 60328 59962 19157 77064 200
Total Assets Less Current Liabilities241 899244 333514 543556 629531 969
Trade Creditors Trade Payables83 574101 95740 75361 70891 812
Trade Debtors Trade Receivables80 64968 79643 27259 94681 354
Advances Credits Directors  8 69276 438100 158
Advances Credits Made In Period Directors  8 69276 438 
Advances Credits Repaid In Period Directors   8 692 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements