Main Aim Marketing & Printing Limited HAMPTON HILL


Main Aim Marketing & Printing started in year 1987 as Private Limited Company with registration number 02166779. The Main Aim Marketing & Printing company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Hampton Hill at Central House. Postal code: TW12 1NS.

The firm has 2 directors, namely Daniel B., Patrick T.. Of them, Patrick T. has been with the company the longest, being appointed on 1 April 2001 and Daniel B. has been with the company for the least time - from 1 January 2023. As of 29 April 2024, there were 3 ex directors - Jerry B., Kathleen B. and others listed below. There were no ex secretaries.

Main Aim Marketing & Printing Limited Address / Contact

Office Address Central House
Office Address2 124 High Street
Town Hampton Hill
Post code TW12 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166779
Date of Incorporation Thu, 17th Sep 1987
Industry Manufacture of other plastic products
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 January 2023

Patrick T.

Position: Director

Appointed: 01 April 2001

Jerry B.

Position: Director

Resigned: 31 December 2022

Kathleen B.

Position: Director

Resigned: 30 April 2017

Alan M.

Position: Director

Appointed: 24 May 1991

Resigned: 16 February 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Jerry B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Patrick T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jerry B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth334 561384 936     
Balance Sheet
Cash Bank On Hand  663 483833 572705 074864 716933 807
Current Assets656 063696 4501 075 2461 014 132931 7671 210 4741 400 756
Debtors203 531439 122315 59684 156175 773253 139416 294
Net Assets Liabilities  766 122866 957719 650775 116948 941
Other Debtors  96 05184 94990 79573 747103 191
Property Plant Equipment  180 715109 59948 4759 9006 600
Total Inventories  96 16796 40450 92092 61950 655
Cash Bank In Hand382 532157 249     
Net Assets Liabilities Including Pension Asset Liability334 561384 936     
Stocks Inventory70 000100 079     
Tangible Fixed Assets21 47510 024     
Reserves/Capital
Called Up Share Capital1 3361 002     
Profit Loss Account Reserve333 225383 600     
Shareholder Funds334 561384 936     
Other
Accumulated Depreciation Impairment Property Plant Equipment  164 453235 569296 693348 468299 753
Additions Other Than Through Business Combinations Property Plant Equipment     13 200 
Average Number Employees During Period  1616161412
Creditors  494 839261 774265 592450 258463 415
Fixed Assets26 47515 024185 715114 59953 47514 90011 600
Increase From Depreciation Charge For Year Property Plant Equipment   71 11661 12451 7753 300
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities308 086369 912580 407752 358666 175760 216937 341
Other Creditors  149 92088 24492 24299 32046 498
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      52 015
Other Disposals Property Plant Equipment      52 015
Other Investments Other Than Loans  5 0005 0005 0005 0005 000
Property Plant Equipment Gross Cost  345 168345 168345 168358 368306 353
Taxation Social Security Payable  116 213110 42355 797103 179146 705
Trade Creditors Trade Payables  228 70663 107117 553247 759270 212
Trade Debtors Trade Receivables  219 545-79384 978179 392313 103
Creditors Due Within One Year347 977326 538     
Number Shares Allotted1 3361 002     
Other Aggregate Reserves 334     
Par Value Share 1     
Share Capital Allotted Called Up Paid1 3361 002     
Tangible Fixed Assets Cost Or Valuation243 464187 740     
Tangible Fixed Assets Depreciation221 989177 716     
Tangible Fixed Assets Depreciation Charged In Period 3 283     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 556     
Tangible Fixed Assets Disposals 55 724     
Total Assets Less Current Liabilities334 561384 936     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 25th, January 2024
Free Download (6 pages)

Company search

Advertisements