Kaymar Print Limited PRESTON


Kaymar Print started in year 1946 as Private Limited Company with registration number 00416945. The Kaymar Print company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Preston at Kaymar Industrial Estate. Postal code: PR1 4DL. Since Thu, 11th Sep 2008 Kaymar Print Limited is no longer carrying the name Bernard Kaymar.

There is a single director in the firm at the moment - Mark B., appointed on 1 January 2012. In addition, a secretary was appointed - Jillian B., appointed on 2 November 2015. 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.

Kaymar Print Limited Address / Contact

Office Address Kaymar Industrial Estate
Office Address2 Trout Street
Town Preston
Post code PR1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00416945
Date of Incorporation Sat, 10th Aug 1946
Industry Printing n.e.c.
End of financial Year 31st March
Company age 78 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Jillian B.

Position: Secretary

Appointed: 02 November 2015

Mark B.

Position: Director

Appointed: 01 January 2012

Paul B.

Position: Director

Appointed: 25 April 2008

Resigned: 05 June 2014

Dawn B.

Position: Secretary

Appointed: 25 April 2008

Resigned: 05 June 2014

Lucille B.

Position: Director

Appointed: 01 May 2003

Resigned: 25 April 2008

Alan T.

Position: Secretary

Appointed: 05 April 1997

Resigned: 25 April 2008

Jennifer S.

Position: Director

Appointed: 01 June 1993

Resigned: 30 April 2003

Wendy T.

Position: Director

Appointed: 06 September 1991

Resigned: 05 April 1997

Alan T.

Position: Director

Appointed: 06 September 1991

Resigned: 25 April 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Kaymar Print Holdings Limited from Preston, England. This PSC is classified as "a 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 PSC register is Mark B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kaymar Print Holdings Limited

Kaymar Industrial Estate Trout Street, Preston, Lancashire, PR1 4DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13966413
Notified on 15 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 15 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bernard Kaymar September 11, 2008

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 Worth92 009172 692       
Balance Sheet
Cash Bank On Hand 23 99814 06317 61326 98062 91385 376190 857115 432
Current Assets280 192331 710292 516367 944341 463384 996456 708521 298503 142
Debtors221 518262 381247 638303 808239 326249 123292 823247 617332 198
Net Assets Liabilities  259 060259 517276 789284 564402 491404 753406 003
Other Debtors 37 63128 677117 9288 6544 5544 6779 55120 903
Property Plant Equipment 30 68269 61867 54392 360105 09472 67651 43350 028
Total Inventories 45 33130 81546 52375 15772 96078 50982 824 
Cash Bank In Hand6 69723 998       
Stocks Inventory51 97745 331       
Tangible Fixed Assets15 21030 682       
Reserves/Capital
Called Up Share Capital3 1993 199       
Profit Loss Account Reserve80 010160 693       
Shareholder Funds92 009172 692       
Other
Accumulated Depreciation Impairment Property Plant Equipment 451 078457 602470 887487 699509 427534 345556 468576 013
Additions Other Than Through Business Combinations Property Plant Equipment    41 62934 462 88018 140
Amounts Owed To Group Undertakings       75 00021 952
Average Number Employees During Period    99887
Corporation Tax Payable 30 72832 366      
Creditors  90 481165 052141 715185 908113 084155 120134 660
Increase From Depreciation Charge For Year Property Plant Equipment  6 52413 28516 81121 72826 91022 12319 545
Net Current Assets Liabilities78 846147 330202 035202 892199 748199 088343 624366 178368 482
Number Shares Issued Fully Paid   768768    
Other Creditors 52 4825 53575 23429 28970 9922 0682 4392 594
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 992  
Other Disposals Property Plant Equipment      7 500  
Other Taxation Social Security Payable 22 87451 22655 53263 19051 75378 17140 44953 147
Par Value Share 1 11    
Property Plant Equipment Gross Cost 481 760527 220538 430580 059614 521607 021607 901626 041
Provisions For Liabilities Balance Sheet Subtotal  12 59310 91815 31919 61813 80912 85812 507
Total Additions Including From Business Combinations Property Plant Equipment  45 46011 210     
Total Assets Less Current Liabilities94 056178 012271 653270 435292 108304 182416 300417 611418 510
Trade Creditors Trade Payables 78 29633 72034 28649 23663 16332 84537 23256 967
Trade Debtors Trade Receivables 224 750218 961185 880230 672244 569288 146238 066311 295
Creditors Due Within One Year201 346184 380       
Number Shares Allotted 768       
Provisions For Liabilities Charges2 0475 320       
Share Capital Allotted Called Up Paid700768       
Share Premium Account8 8008 800       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, September 2023
Free Download (10 pages)

Company search

Advertisements