Impact Printing Of Coleraine Limited COUNTY ANTRIM


Founded in 1972, Impact Printing Of Coleraine, classified under reg no. NI008704 is an active company. Currently registered at 63 Leyland Road BT54 6EZ, County Antrim the company has been in the business for fifty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Susanna M., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 7 October 2014 and Susanna M. has been with the company for the least time - from 31 March 2017. At present 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.

Impact Printing Of Coleraine Limited Address / Contact

Office Address 63 Leyland Road
Office Address2 Ballycastle
Town County Antrim
Post code BT54 6EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI008704
Date of Incorporation Thu, 1st Jun 1972
Industry Printing n.e.c.
End of financial Year 31st March
Company age 52 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 Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Susanna M.

Position: Director

Appointed: 31 March 2017

Peter M.

Position: Director

Appointed: 07 October 2014

Francis F.

Position: Secretary

Appointed: 31 December 2010

Resigned: 31 March 2017

Francis F.

Position: Secretary

Appointed: 01 April 2010

Resigned: 31 October 2010

Francis F.

Position: Director

Appointed: 11 August 2005

Resigned: 31 March 2017

James M.

Position: Director

Appointed: 11 August 2005

Resigned: 31 March 2017

Francis M.

Position: Director

Appointed: 11 August 2005

Resigned: 31 March 2017

Francis M.

Position: Director

Appointed: 01 February 2002

Resigned: 11 August 2005

Mark M.

Position: Director

Appointed: 01 February 2002

Resigned: 30 November 2002

Denise M.

Position: Director

Appointed: 01 January 2001

Resigned: 11 August 2005

Frances O.

Position: Director

Appointed: 01 June 1972

Resigned: 31 May 1999

Thomas M.

Position: Director

Appointed: 01 June 1972

Resigned: 01 April 2010

Thomas M.

Position: Secretary

Appointed: 01 June 1972

Resigned: 01 April 2010

Margaret M.

Position: Director

Appointed: 01 June 1972

Resigned: 01 April 2010

Brian O.

Position: Director

Appointed: 01 June 1972

Resigned: 31 May 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Francis F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Francis M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis F.

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

James M.

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

Francis M.

Notified 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 Worth72 17988 576       
Balance Sheet
Cash Bank On Hand  63 84948 53435 15547 774138 698107 64383 468
Current Assets120 143133 092169 280135 539153 346157 702171 481172 392149 156
Debtors81 286102 93798 43181 005112 191103 92826 78358 74959 688
Net Assets Liabilities  109 03499 947 94 28897 31185 17776 479
Other Debtors   5 00413 29412 3487 5177 0596 639
Property Plant Equipment  56 32248 20258 46645 69651 18056 81143 363
Total Inventories  7 0006 0006 0006 0006 0006 000 
Cash Bank In Hand38 35721 655       
Net Assets Liabilities Including Pension Asset Liability72 17988 576       
Stocks Inventory5008 500       
Tangible Fixed Assets77 31769 602       
Reserves/Capital
Called Up Share Capital1 4001 400       
Profit Loss Account Reserve70 77987 176       
Shareholder Funds72 17988 576       
Other
Accumulated Depreciation Impairment Property Plant Equipment  332 568346 775346 128359 205370 381384 079398 344
Additions Other Than Through Business Combinations Property Plant Equipment   6 08733 11830716 66019 328817
Average Number Employees During Period     11099
Bank Borrowings Overdrafts      50 00035 79820 333
Corporation Tax Payable   1 3561 3618 8484 8401896 779
Creditors  1 37583 794117 513109 11050 00035 79820 333
Increase From Depreciation Charge For Year Property Plant Equipment   14 20716 65513 07811 17613 69914 265
Net Current Assets Liabilities4 48724 47454 08751 74535 83348 59296 13164 16453 449
Number Shares Issued Fully Paid    1 400    
Other Creditors   27 44144 68534 97534 90726 15228 854
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 302    
Other Disposals Property Plant Equipment    23 500    
Other Taxation Social Security Payable   6 1907 6726 2674 9252 6118 600
Par Value Share 1  1    
Property Plant Equipment Gross Cost  388 890394 976404 594404 901421 561440 890441 707
Total Assets Less Current Liabilities81 80494 076110 40999 94794 29994 288147 311120 97596 812
Trade Creditors Trade Payables   48 80763 79559 02030 67868 62540 823
Trade Debtors Trade Receivables   76 00198 89791 58019 26651 69053 049
Creditors Due After One Year9 6255 500       
Creditors Due Within One Year115 656108 618       
Fixed Assets77 31769 602       
Number Shares Allotted 1 400       
Share Capital Allotted Called Up Paid1 4001 400       
Tangible Fixed Assets Additions 15 485       
Tangible Fixed Assets Cost Or Valuation368 879384 364       
Tangible Fixed Assets Depreciation291 562314 762       
Tangible Fixed Assets Depreciation Charged In Period 23 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements