Intercity Print Financial Limited CAVENDISH


Founded in 1998, Intercity Print Financial, classified under reg no. 03629937 is an active company. Currently registered at Butlers Cottage CO10 7SP, Cavendish the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th November 2009 Intercity Print Financial Limited is no longer carrying the name Intercity Graphics.

At the moment there are 3 directors in the the firm, namely Michael S., John S. and Howard S.. In addition one secretary - Michael S. - is with the company. At the moment 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.

Intercity Print Financial Limited Address / Contact

Office Address Butlers Cottage
Office Address2 Pentlow Hall
Town Cavendish
Post code CO10 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629937
Date of Incorporation Fri, 11th Sep 1998
Industry Other publishing activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Michael S.

Position: Secretary

Appointed: 06 March 2022

Michael S.

Position: Director

Appointed: 01 September 2012

John S.

Position: Director

Appointed: 01 September 2012

Howard S.

Position: Director

Appointed: 11 September 1998

Valerie S.

Position: Director

Appointed: 06 April 2015

Resigned: 06 March 2022

Clifford S.

Position: Director

Appointed: 28 September 1998

Resigned: 21 June 2017

Brian B.

Position: Director

Appointed: 28 September 1998

Resigned: 31 January 2003

John W.

Position: Director

Appointed: 28 September 1998

Resigned: 31 January 2003

Valerie S.

Position: Secretary

Appointed: 11 September 1998

Resigned: 06 March 2022

Peter L.

Position: Director

Appointed: 11 September 1998

Resigned: 11 September 1998

Gloria L.

Position: Secretary

Appointed: 11 September 1998

Resigned: 11 September 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Howard S. This PSC has significiant influence or control over this company,.

Howard S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Intercity Graphics November 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand231 371261 849218 086191 902166 689144 700118 163
Current Assets237 324263 655224 826202 253167 143144 700119 064
Debtors5 9531 8066 74010 351454 901
Other Debtors 1 8061 650629454  
Property Plant Equipment38 33833 82427 09020 91717 20911 4798 356
Other
Accumulated Amortisation Impairment Intangible Assets8 000      
Accumulated Depreciation Impairment Property Plant Equipment34 32941 13047 86454 03760 08165 81172 059
Average Number Employees During Period 444433
Corporation Tax Payable7 9218 330     
Corporation Tax Recoverable  5 0909 722   
Creditors32 22130 84623 36522 05312 87615 78415 253
Increase From Depreciation Charge For Year Property Plant Equipment 7 5236 7346 1736 0445 7306 248
Intangible Assets Gross Cost8 000      
Net Current Assets Liabilities205 103232 809201 461180 200154 267128 916103 811
Other Creditors21 07122 37523 33822 02512 86915 33015 222
Other Disposals Decrease In Amortisation Impairment Intangible Assets 8 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 722     
Other Disposals Intangible Assets 8 000     
Other Disposals Property Plant Equipment 833     
Other Taxation Social Security Payable     397 
Property Plant Equipment Gross Cost72 66674 95474 95474 95477 29077 29080 415
Total Additions Including From Business Combinations Property Plant Equipment 3 121  2 336 3 125
Total Assets Less Current Liabilities243 441266 633228 551201 117171 476140 395112 167
Trade Creditors Trade Payables3 229141272875731
Trade Debtors Trade Receivables182      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements