Mallen Print Limited LONGBENTON


Mallen Print started in year 2008 as Private Limited Company with registration number 06701655. The Mallen Print company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Longbenton at Falstone Close North Tyne Industrial Estate. Postal code: NE12 9SZ. Since Wed, 6th Apr 2011 Mallen Print Limited is no longer carrying the name Mallen Thornton Digital Print.

The firm has 3 directors, namely Rachel T., Doreen M. and Scott M.. Of them, Scott M. has been with the company the longest, being appointed on 18 September 2008 and Rachel T. has been with the company for the least time - from 15 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ritson H. who worked with the the firm until 24 April 2014.

Mallen Print Limited Address / Contact

Office Address Falstone Close North Tyne Industrial Estate
Office Address2 Whitley Road
Town Longbenton
Post code NE12 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06701655
Date of Incorporation Thu, 18th Sep 2008
Industry Printing n.e.c.
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (138 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Rachel T.

Position: Director

Appointed: 15 February 2024

Doreen M.

Position: Director

Appointed: 16 February 2011

Scott M.

Position: Director

Appointed: 18 September 2008

Paul T.

Position: Director

Appointed: 01 October 2010

Resigned: 08 April 2024

Corporate Appointments Limited

Position: Corporate Director

Appointed: 18 September 2008

Resigned: 18 September 2008

Ritson H.

Position: Secretary

Appointed: 18 September 2008

Resigned: 24 April 2014

Brian M.

Position: Director

Appointed: 18 September 2008

Resigned: 16 February 2011

David T.

Position: Director

Appointed: 18 September 2008

Resigned: 20 July 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Dnr Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dnr Limited

North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

Legal authority Companies Acts 1985 To 1989
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mallen Thornton Digital Print April 6, 2011
Mallen And Thornton Digital Print September 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Debtors98 284107 97220 00020 00020 00020 00020 00020 000
Cash Bank On Hand115 38846 105198 596     
Current Assets224 6781 149 308218 59620 000    
Net Assets Liabilities329 871417 42920 000     
Property Plant Equipment773 882       
Total Inventories11 0067 239      
Other
Amounts Owed By Related Parties     20 00020 00020 000
Net Current Assets Liabilities-33 444566 68520 00020 000 20 00020 00020 000
Accrued Liabilities54 11322 371      
Accrued Liabilities Not Expressed Within Creditors Subtotal174 132149 256      
Accumulated Depreciation Impairment Property Plant Equipment358 453       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -80 085      
Amounts Owed By Group Undertakings41 446107 97220 00020 00020 00020 000  
Amounts Owed To Group Undertakings1 04417 166      
Average Number Employees During Period34      
Corporation Tax Payable8 57439 121      
Creditors156 350582 623198 596     
Current Asset Investments 987 992      
Finance Lease Liabilities Present Value Total156 350404 323      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -1 520 335      
Increase Decrease In Property Plant Equipment 388 000      
Increase From Depreciation Charge For Year Property Plant Equipment 173 889      
Number Shares Issued But Not Fully Paid 20 00020 00020 00020 00020 000  
Other Creditors307151      
Other Current Asset Investments Balance Sheet Subtotal 987 992      
Other Taxation Social Security Payable10 18140 471198 596     
Par Value Share 11111  
Prepayments Accrued Income44 563       
Profit Loss 87 558      
Property Plant Equipment Gross Cost1 132 335       
Provisions80 085       
Provisions For Liabilities Balance Sheet Subtotal80 085       
Total Additions Including From Business Combinations Property Plant Equipment 388 000      
Total Assets Less Current Liabilities740 438566 68520 00020 00020 00020 000  
Trade Creditors Trade Payables37 31959 020      
Trade Debtors Trade Receivables12 275       
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -532 342      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements