Mexprint Limited


Founded in 2002, Mexprint, classified under reg no. 04608727 is an active company. Currently registered at 35 Ringwood Crescent LS14 1AN, the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Denise H. and Anthony H.. In addition one secretary - Denise H. - is with the firm. As of 29 April 2024, there were 2 ex directors - Scott H., Liam H. and others listed below. There were no ex secretaries.

Mexprint Limited Address / Contact

Office Address 35 Ringwood Crescent
Office Address2 Leeds
Town
Post code LS14 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608727
Date of Incorporation Wed, 4th Dec 2002
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Denise H.

Position: Secretary

Appointed: 04 December 2002

Denise H.

Position: Director

Appointed: 04 December 2002

Anthony H.

Position: Director

Appointed: 04 December 2002

Scott H.

Position: Director

Appointed: 03 October 2016

Resigned: 05 October 2018

Liam H.

Position: Director

Appointed: 03 October 2016

Resigned: 05 October 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Anthony H. The abovementioned PSC and has 25-50% shares.

Anthony H.

Notified on 4 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 18017 166     
Current Assets50 17344 73863 14683 98175 50379 600117 751
Debtors33 91627 495     
Net Assets Liabilities4 29718 017     
Total Inventories7777     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 7321 3271 3271 7972 4201 631
Accumulated Amortisation Impairment Intangible Assets 5 000     
Accumulated Depreciation Impairment Property Plant Equipment4 443      
Amortisation Rate Used For Intangible Assets 10     
Average Number Employees During Period4432222
Corporation Tax Payable4 8965 392     
Creditors45 87626 72128 91737 56024 18231 59342 597
Depreciation Rate Used For Property Plant Equipment 10     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 443     
Disposals Property Plant Equipment 4 443     
Intangible Assets Gross Cost 5 000     
Net Current Assets Liabilities4 29718 01734 22946 42151 32148 00775 154
Other Creditors13 2068 081     
Other Taxation Social Security Payable5 0744 262     
Property Plant Equipment Gross Cost4 443      
Total Assets Less Current Liabilities4 29719 74934 22946 42151 32148 00775 154
Trade Creditors Trade Payables22 7008 986     
Trade Debtors Trade Receivables33 91627 495     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements