Impact Design & Print Ltd BASINGSTOKE


Founded in 1996, Impact Design & Print, classified under reg no. 03194172 is an active company. Currently registered at Unit 2, Marlborough Mews Crockford Lane RG24 8NA, Basingstoke the company has been in the business for twenty eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Matthew P. and Massimiliano C.. In addition one secretary - Andrea C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barry L. who worked with the the firm until 31 January 2003.

Impact Design & Print Ltd Address / Contact

Office Address Unit 2, Marlborough Mews Crockford Lane
Office Address2 Chineham
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194172
Date of Incorporation Fri, 3rd May 1996
Industry Printing n.e.c.
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 May 2003

Massimiliano C.

Position: Director

Appointed: 31 January 2003

Andrea C.

Position: Secretary

Appointed: 31 January 2003

David B.

Position: Director

Appointed: 08 January 1999

Resigned: 31 January 2003

Barry W.

Position: Director

Appointed: 13 May 1996

Resigned: 09 January 2003

Andrew B.

Position: Director

Appointed: 13 May 1996

Resigned: 31 January 2003

Barry L.

Position: Secretary

Appointed: 13 May 1996

Resigned: 31 January 2003

Barry L.

Position: Director

Appointed: 13 May 1996

Resigned: 31 January 2003

Brian T.

Position: Director

Appointed: 13 May 1996

Resigned: 07 November 1997

Norman Y.

Position: Nominee Director

Appointed: 03 May 1996

Resigned: 07 May 1996

Miriam Y.

Position: Nominee Secretary

Appointed: 03 May 1996

Resigned: 07 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand96 79759 676269 031405 706258 209372 425359 200259 715
Current Assets292 671299 738535 741703 125542 720568 768537 341561 730
Debtors171 891210 893236 192267 275269 339181 448160 001280 328
Net Assets Liabilities202 171217 949359 359514 852444 457410 767398 899362 447
Other Debtors23 7337 0988 84213 94616 64637 3463 4002 762
Property Plant Equipment115 439168 897152 940144 007203 593187 372177 022132 382
Total Inventories23 98329 16930 51830 14415 17214 89518 14021 687
Other
Description Principal Activities      18 12918 129
Accrued Liabilities Deferred Income     34 12241 59249 746
Accumulated Depreciation Impairment Property Plant Equipment247 494293 69477 096384 522448 465447 527510 710526 404
Amounts Owed To Related Parties       25 000
Average Number Employees During Period 141413121089
Bank Borrowings Overdrafts    46 66375 99810 0009 995
Creditors188 52973 85858 49848 25750 868107 046175 318240 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 69619 78921 25714 44678 559 51 062
Disposals Property Plant Equipment 32 23120 18923 65833 56982 013 51 132
Finance Lease Liabilities Present Value Total59 14873 85858 49848 2574 20531 04830 55730 557
Fixed Assets115 439168 897   187 373177 022132 382
Increase From Depreciation Charge For Year Property Plant Equipment 71 89626 00370 96878 38977 62163 18466 756
Net Current Assets Liabilities104 142150 095293 976446 463330 414366 041362 023321 183
Net Deferred Tax Liability Asset     35 60033 63425 153
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     63 71241 43342 613
Other Inventories      18 14021 687
Prepayments Accrued Income     37 34635 36833 690
Property Plant Equipment Gross Cost362 933462 591487 751528 529652 058634 899687 733658 786
Provisions For Liabilities Balance Sheet Subtotal17 41027 18529 05927 36138 68235 60033 63425 153
Taxation Social Security Payable     34 01431 19958 020
Total Additions Including From Business Combinations Property Plant Equipment 131 88945 34964 436157 09864 85452 83322 186
Total Assets Less Current Liabilities219 581318 992446 916590 470534 007553 413539 045453 565
Trade Creditors Trade Payables62 13245 05898 49672 24079 57898 59061 97067 229
Trade Debtors Trade Receivables148 158203 795227 350253 329252 693144 102121 233243 876
Accumulated Amortisation Impairment Intangible Assets12 500       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 27 80033 80153 85475 39085 383  
Increase Decrease In Property Plant Equipment  21 395  45 995  
Intangible Assets Gross Cost12 500       
Number Shares Issued Fully Paid 25 000      
Other Creditors18 71320 26524 66931 08358 01636 975  
Other Taxation Social Security Payable48 53646 52990 384120 88834 63634 013  
Par Value Share 1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements