Mark Fussell Limited STOURBRIDGE


Founded in 1998, Mark Fussell, classified under reg no. 03536242 is an active company. Currently registered at Norton Grange DY8 2AG, Stourbridge the company has been in the business for twenty six years. Its financial year was closed on 30th September and its latest financial statement was filed on Saturday 30th September 2023. Since Thursday 21st May 1998 Mark Fussell Limited is no longer carrying the name Printpower.

There is a single director in the company at the moment - Mark F., appointed on 21 April 1998. In addition, a secretary was appointed - Eleanor F., appointed on 18 December 2020. As of 29 April 2024, there were 2 ex secretaries - Jane B., Bertram B. and others listed below. There were no ex directors.

Mark Fussell Limited Address / Contact

Office Address Norton Grange
Office Address2 33 Norton Road
Town Stourbridge
Post code DY8 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536242
Date of Incorporation Fri, 27th Mar 1998
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 26 years old
Account next due date Mon, 30th Jun 2025 (427 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Eleanor F.

Position: Secretary

Appointed: 18 December 2020

Mark F.

Position: Director

Appointed: 21 April 1998

Jane B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 18 December 2020

Bertram B.

Position: Secretary

Appointed: 21 April 1998

Resigned: 01 November 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 27 March 1998

Resigned: 21 April 1998

Lesley G.

Position: Nominee Director

Appointed: 27 March 1998

Resigned: 21 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Mark F. The abovementioned PSC and has 75,01-100% shares.

Mark F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Printpower May 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-09-30
Balance Sheet
Cash Bank On Hand68 19058 39023 1243 311
Current Assets68 19059 62641 2137 344
Debtors 1 23618 0894 033
Other Debtors 1 2365 6094 033
Other
Accumulated Depreciation Impairment Property Plant Equipment5 4255 4255 425 
Average Number Employees During Period1111
Creditors5 8442 5466 776224
Net Current Assets Liabilities62 34657 08034 4377 120
Other Creditors1 6741 5404 320224
Other Taxation Social Security Payable4 1711 0062 456 
Property Plant Equipment Gross Cost5 4255 4255 425 
Total Assets Less Current Liabilities62 34657 08034 4377 120
Trade Creditors Trade Payables-1   
Trade Debtors Trade Receivables  12 480 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, October 2023
Free Download (8 pages)

Company search

Advertisements