Impress Publishing Group Limited NEW DOVER ROAD CANTERBURY


Founded in 1996, Impress Publishing Group, classified under reg no. 03248569 is an active company. Currently registered at Appledown House CT1 3TE, New Dover Road Canterbury the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-01-29 Impress Publishing Group Limited is no longer carrying the name Impress Publishing.

At the moment there are 3 directors in the the company, namely Diane T., Richard P. and Jarle T.. In addition one secretary - Diane T. - is with the firm. Currenlty, the company lists one former director, whose name is John S. and who left the the company on 24 February 1997. In addition, there is one former secretary - John S. who worked with the the company until 24 February 1997.

Impress Publishing Group Limited Address / Contact

Office Address Appledown House
Office Address2 Barton Business Park
Town New Dover Road Canterbury
Post code CT1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248569
Date of Incorporation Wed, 11th Sep 1996
Industry Other publishing activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Diane T.

Position: Director

Appointed: 24 February 1997

Diane T.

Position: Secretary

Appointed: 24 February 1997

Richard P.

Position: Director

Appointed: 24 February 1997

Jarle T.

Position: Director

Appointed: 24 February 1997

John S.

Position: Director

Appointed: 11 September 1996

Resigned: 24 February 1997

Michael W.

Position: Nominee Director

Appointed: 11 September 1996

Resigned: 04 March 1997

John S.

Position: Secretary

Appointed: 11 September 1996

Resigned: 24 February 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Jarle T. This PSC and has 50,01-75% shares.

Jarle T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Impress Publishing January 29, 2002
Tayvin 68 July 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand57 452271 404172 411421 882476 280105 748
Current Assets604 812740 045597 017621 701682 471568 857
Debtors547 360468 641424 606199 819206 191463 109
Net Assets Liabilities784 924788 797781 8071 031 3561 081 490961 895
Other Debtors  632461 191 
Property Plant Equipment242 253232 159222 065211 971201 877191 783
Other
Accumulated Depreciation Impairment Property Plant Equipment10 09420 18830 28240 37650 47060 564
Amounts Owed By Related Parties478 466385 000418 500175 000205 000205 000
Amounts Owed To Related Parties 178 06990 500   
Amount Specific Bank Loan 204 512145 29910  
Average Number Employees During Period 22333
Bank Borrowings204 165144 68984 32010  
Creditors204 165144 68984 32032 41732 95928 846
Fixed Assets472 354462 260452 166442 072431 978421 884
Increase From Depreciation Charge For Year Property Plant Equipment 10 09410 09410 09410 09410 094
Investments Fixed Assets230 101230 101230 101230 101230 101230 101
Investments In Subsidiaries230 101230 101230 101230 101230 101230 101
Net Current Assets Liabilities516 735471 226413 961589 284649 512540 011
Number Shares Issued Fully Paid30 00530 00530 00530 00530 00530 005
Other Creditors22 45025 07026 46123 60323 23624 285
Ownership Interest In Subsidiary Percent100100    
Par Value Share 11111
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments    1 191610
Property Plant Equipment Gross Cost252 347252 347252 347252 347252 347252 347
Taxation Social Security Payable7 6205 8555 1168 8049 7234 561
Total Assets Less Current Liabilities989 089933 486866 1271 031 356  
Total Borrowings204 165144 68984 32010  
Trade Debtors Trade Receivables68 89483 6416 04324 573 257 499

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements