Kaizen Print Ltd OMAGH


Kaizen Print started in year 2014 as Private Limited Company with registration number NI627027. The Kaizen Print company has been functioning successfully for ten years now and its status is active. The firm's office is based in Omagh at 10-14 John Street. Postal code: BT78 1DW.

At the moment there are 2 directors in the the firm, namely Dominic M. and Michael C.. In addition one secretary - Dominic M. - is with the company. As of 10 May 2024, there were 2 ex directors - Connor M., Martin M. and others listed below. There were no ex secretaries.

Kaizen Print Ltd Address / Contact

Office Address 10-14 John Street
Town Omagh
Post code BT78 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627027
Date of Incorporation Fri, 3rd Oct 2014
Industry Other publishing activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Dominic M.

Position: Director

Appointed: 30 November 2020

Dominic M.

Position: Secretary

Appointed: 30 November 2020

Michael C.

Position: Director

Appointed: 30 November 2020

Connor M.

Position: Director

Appointed: 03 October 2014

Resigned: 30 November 2020

Martin M.

Position: Director

Appointed: 03 October 2014

Resigned: 30 November 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is North West Of Ireland Printing and Publishing Company Limited from Omagh, Northern Ireland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martin M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Connor M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

North West Of Ireland Printing And Publishing Company Limited

10-14 John Street, Omagh, Co. Tyrone, BT78 1DW, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House Register
Registration number R0000576
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin M.

Notified on 1 October 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Connor M.

Notified on 1 October 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-11-302021-11-302022-12-31
Net Worth158 260369 581      
Balance Sheet
Cash Bank On Hand 65 40257 359100 732153 984300 202390 233245 736
Current Assets125 562206 307233 487332 453478 601636 752957 533736 922
Debtors87 417140 905176 128231 721294 932308 992532 909451 305
Net Assets Liabilities 365 233492 090494 196645 390753 9941 071 749795 038
Property Plant Equipment 31 85540 53442 610104 76970 23444 261 
Other Debtors   13 30310 65220 53621 06168 700
Total Inventories    29 68527 55834 39139 881
Cash Bank In Hand38 14565 402      
Intangible Fixed Assets475 000450 000      
Net Assets Liabilities Including Pension Asset Liability158 260369 581      
Tangible Fixed Assets30 65031 855      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve158 160369 481      
Shareholder Funds158 260369 581      
Other
Accumulated Amortisation Impairment Intangible Assets 50 00075 000100 000125 000154 167179 167206 250
Accumulated Depreciation Impairment Property Plant Equipment 17 42229 65551 50582 705124 637150 610292
Creditors 318 581200 998274 398297 090289 534241 587246 244
Fixed Assets505 650481 855465 534442 610479 769416 067365 094356 893
Increase From Amortisation Charge For Year Intangible Assets  25 00025 00025 00029 16725 00027 083
Increase From Depreciation Charge For Year Property Plant Equipment  12 23221 84931 20042 21525 973292
Intangible Assets 450 000425 000400 000375 000345 833320 833293 750
Intangible Assets Gross Cost 500 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities-190 895-112 27432 48958 055181 511347 218715 946490 678
Number Shares Issued Fully Paid  100100    
Par Value Share 111    
Property Plant Equipment Gross Cost 49 27770 18894 115187 474194 871194 87117 500
Provisions For Liabilities Balance Sheet Subtotal 4 3475 9336 46915 8909 2919 29152 533
Total Additions Including From Business Combinations Property Plant Equipment  20 91123 92793 35910 371 17 500
Total Assets Less Current Liabilities314 755369 581498 023500 665661 280763 2851 081 040847 571
Additional Provisions Increase From New Provisions Recognised       43 242
Amounts Owed By Group Undertakings      167 463154 400
Average Number Employees During Period   1735382730
Bank Borrowings Overdrafts    23 38720 777  
Merchandise      34 39139 881
Other Creditors   150 329107 37538 82547 32069 335
Other Taxation Social Security Payable   71 38955 486109 17776 81349 652
Provisions    15 8909 2919 29152 533
Trade Creditors Trade Payables   52 680110 84273 120117 454127 257
Trade Debtors Trade Receivables   218 418284 280288 456344 385228 205
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -6 599  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     283  
Disposals Property Plant Equipment     2 974  
Payments Received On Account     47 635  
Creditors Due After One Year156 495       
Creditors Due Within One Year316 457318 581      
Intangible Fixed Assets Aggregate Amortisation Impairment25 00050 000      
Intangible Fixed Assets Amortisation Charged In Period 25 000      
Intangible Fixed Assets Cost Or Valuation500 000500 000      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 9 860      
Tangible Fixed Assets Cost Or Valuation39 41749 277      
Tangible Fixed Assets Depreciation8 76717 422      
Tangible Fixed Assets Depreciation Charged In Period 8 655      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search