Intuprint Limited WILNECOTE TAMWORTH


Founded in 1987, Intuprint, classified under reg no. 02109137 is an active company. Currently registered at Unit C Claymore B77 5DQ, Wilnecote Tamworth the company has been in the business for thirty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Thomas C., David C.. Of them, David C. has been with the company the longest, being appointed on 16 February 1992 and Thomas C. has been with the company for the least time - from 1 May 2011. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Pamela C. who worked with the the company until 1 July 2004.

Intuprint Limited Address / Contact

Office Address Unit C Claymore
Office Address2 Tame Valley Industrial Estate
Town Wilnecote Tamworth
Post code B77 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02109137
Date of Incorporation Wed, 11th Mar 1987
Industry Printing n.e.c.
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 May 2011

David C.

Position: Director

Appointed: 16 February 1992

Pamela C.

Position: Secretary

Resigned: 01 July 2004

Alan S.

Position: Director

Appointed: 01 July 2004

Resigned: 25 May 2007

Alan S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 25 May 2007

John C.

Position: Director

Appointed: 01 July 2004

Resigned: 27 May 2007

Craig D.

Position: Director

Appointed: 01 August 1997

Resigned: 31 March 2010

Pamela C.

Position: Director

Appointed: 16 February 1992

Resigned: 06 April 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Thomas C. This PSC and has 50,01-75% shares. Another entity in the PSC register is David C. This PSC owns 50,01-75% shares.

Thomas C.

Notified on 10 September 2019
Nature of control: 50,01-75% shares

David C.

Notified on 20 April 2016
Ceased on 10 September 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth34 96646 319121 278127 460       
Balance Sheet
Cash Bank On Hand   43 58660 82539 71874 392 122 437 5 877
Current Assets1 010 0751 112 3301 086 8461 031 3551 109 3881 066 1761 245 949978 1031 323 5071 431 6461 629 706
Debtors552 137611 156644 077640 051722 040702 372823 557700 632804 280937 1451 019 246
Net Assets Liabilities   127 460140 458142 354132 165191 306345 771546 841660 890
Other Debtors   21 90652 80510 31613 61020 66718 16851 64321 367
Property Plant Equipment   105 330103 692121 043121 132107 865100 706103 296116 822
Total Inventories   347 718326 523324 086348 000277 471396 790494 501 
Cash Bank In Hand60 22094 15655 75143 586       
Stocks Inventory397 718407 018387 018347 718       
Tangible Fixed Assets46 59752 784113 852105 330       
Reserves/Capital
Called Up Share Capital500500500500       
Profit Loss Account Reserve34 46645 819120 778126 960       
Shareholder Funds34 96646 319121 278127 460       
Other
Accumulated Amortisation Impairment Intangible Assets   30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment   124 314137 887147 544171 123189 074190 391202 331212 804
Average Number Employees During Period      1315111112
Bank Borrowings Overdrafts       4 849 20 708 
Corporation Tax Payable   12 01811 3323 00014 38535 66449 98048 96755 821
Creditors   30 46211 72221 7077 0442 7501 061 63715 2809 471
Increase From Depreciation Charge For Year Property Plant Equipment    19 37525 76826 81124 69724 51323 83923 306
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities33 35139 32244 13573 09267 88863 61833 577101 691261 870471 625568 539
Number Shares Issued Fully Paid    500      
Other Creditors   30 46211 72221 7077 0442 750431 52415 2809 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 80216 1113 2326 74623 19611 89912 833
Other Disposals Property Plant Equipment    16 55028 40714 66016 50080 20316 79131 999
Other Taxation Social Security Payable   57 14953 22864 75494 690208 147120 24292 49099 358
Par Value Share 1111      
Property Plant Equipment Gross Cost   229 644241 579268 587292 255296 939291 097305 627329 626
Provisions For Liabilities Balance Sheet Subtotal   20 50019 40020 60015 50015 50016 80512 80015 000
Total Additions Including From Business Combinations Property Plant Equipment    28 48555 41538 32821 18474 36131 32155 998
Total Assets Less Current Liabilities79 94892 106157 987178 422171 580184 661154 709209 556362 576574 921685 361
Trade Creditors Trade Payables   388 284455 774459 150490 693477 519459 891570 225485 147
Trade Debtors Trade Receivables   618 145669 235692 056809 947679 965786 112885 502997 879
Creditors Due After One Year44 98245 78736 70930 462       
Creditors Due Within One Year976 7241 073 0081 042 711958 263       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 00030 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 000       
Number Shares Allotted 500500500       
Provisions For Liabilities Charges   20 500       
Share Capital Allotted Called Up Paid500500500500       
Tangible Fixed Assets Additions 22 66977 34825 158       
Tangible Fixed Assets Cost Or Valuation138 058152 727228 476229 644       
Tangible Fixed Assets Depreciation91 46199 943114 623124 314       
Tangible Fixed Assets Depreciation Charged In Period 13 74014 97123 131       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 25829113 441       
Tangible Fixed Assets Disposals 8 0001 60023 990       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, May 2023
Free Download (12 pages)

Company search

Advertisements