I Am Print Limited MACCLESFIELD


I Am Print started in year 2012 as Private Limited Company with registration number 08142889. The I Am Print company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Macclesfield at Adelphi Mill Grimshaw Lane. Postal code: SK10 5JB.

The firm has 2 directors, namely Andrew N., Anthony W.. Of them, Anthony W. has been with the company the longest, being appointed on 13 July 2012 and Andrew N. has been with the company for the least time - from 24 September 2012. 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.

I Am Print Limited Address / Contact

Office Address Adelphi Mill Grimshaw Lane
Office Address2 Bollington
Town Macclesfield
Post code SK10 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08142889
Date of Incorporation Fri, 13th Jul 2012
Industry Printing n.e.c.
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Andrew N.

Position: Director

Appointed: 24 September 2012

Anthony W.

Position: Director

Appointed: 13 July 2012

Adrian C.

Position: Director

Appointed: 30 November 2016

Resigned: 28 December 2019

Adrian C.

Position: Secretary

Appointed: 30 November 2016

Resigned: 28 December 2019

Robin T.

Position: Director

Appointed: 13 July 2012

Resigned: 30 November 2016

Robin T.

Position: Secretary

Appointed: 13 July 2012

Resigned: 30 November 2016

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As we identified, there is Anthony W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is The Staffordshire Brewery Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Anthony W.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 12 July 2018
Nature of control: 25-50% voting rights
25-50% shares

The Staffordshire Brewery Limited

Alexandra House Queen Street, Leek, Staffordshire, ST13 6LP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 04473305
Notified on 5 December 2017
Ceased on 28 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 13 July 2016
Ceased on 12 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Adrian C.

Notified on 30 November 2016
Ceased on 5 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Robin T.

Notified on 13 July 2016
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-13 521-44 342-56 600      
Balance Sheet
Cash Bank On Hand  9 8618 993     
Current Assets127 314115 649164 22598 919124 622119 84681 93942 28255 104
Debtors102 62297 700140 36464 948     
Net Assets Liabilities   -4 835861232-19 388-48 154-41 692
Other Debtors  4 6757 271     
Property Plant Equipment  67340 438     
Total Inventories  14 00024 978     
Cash Bank In Hand14 4005 6499 861      
Intangible Fixed Assets4 0002 000917      
Net Assets Liabilities Including Pension Asset Liability 44 34256 600      
Stocks Inventory10 29212 30014 000      
Tangible Fixed Assets1 8451 148673      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve-13 524-44 345-56 603      
Shareholder Funds-13 521-44 342-56 600      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -5 986-4 715-4 788-1 991-2 876-6 264
Accumulated Amortisation Impairment Intangible Assets  4 0835 000     
Accumulated Depreciation Impairment Property Plant Equipment  2 7696 065     
Average Number Employees During Period   776644
Creditors  222 41591 35549 44047 03168 13980 98475 437
Financial Commitments Other Than Capital Commitments   22 46428 43628 436   
Fixed Assets5 8453 1481 59040 43845 95840 99538 08552 08446 207
Increase From Amortisation Charge For Year Intangible Assets   917     
Increase From Depreciation Charge For Year Property Plant Equipment   3 296     
Intangible Assets  917      
Intangible Assets Gross Cost  5 000      
Net Current Assets Liabilities-19 366-47 490-58 1907 5649 05811 05612 657-16 378-6 198
Number Shares Issued Fully Paid   3     
Other Creditors  138 06645 000     
Other Taxation Social Security Payable  35 2314 941     
Par Value Share1 11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 1285 2725 7052 0651 9552 155
Property Plant Equipment Gross Cost  3 44246 503     
Total Additions Including From Business Combinations Property Plant Equipment   43 061     
Total Assets Less Current Liabilities-13 521-44 342-56 60048 00255 01652 05150 74235 70640 009
Trade Creditors Trade Payables  49 11846 934     
Trade Debtors Trade Receivables  123 45357 677     
Amount Specific Advance Or Credit Directors    7 00814 6267 718-7 841 
Amount Specific Advance Or Credit Made In Period Directors    5 41252 48019 7974 642 
Amount Specific Advance Or Credit Repaid In Period Directors     -37 854-12 079-16 745 
Bank Borrowings Secured63 795        
Creditors Due Within One Year146 680163 139222 415      
Intangible Fixed Assets Additions5 000        
Intangible Fixed Assets Aggregate Amortisation Impairment1 0003 0004 083      
Intangible Fixed Assets Amortisation Charged In Period1 000 1 083      
Intangible Fixed Assets Cost Or Valuation5 0005 0005 000      
Number Shares Allotted3 3      
Share Capital Allotted Called Up Paid333      
Tangible Fixed Assets Additions2 394 343      
Tangible Fixed Assets Cost Or Valuation2 3943 0993 442      
Tangible Fixed Assets Depreciation5491 9512 769      
Tangible Fixed Assets Depreciation Charged In Period549 818      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/07/13
filed on: 24th, July 2023
Free Download (5 pages)

Company search

Advertisements