Mortimer Press Limited LEOMINSTER


Founded in 2005, Mortimer Press, classified under reg no. 05426292 is an active company. Currently registered at 45 Etnam Street HR6 8AE, Leominster the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Mark W., appointed on 15 April 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Vanessa S. and who left the the company on 5 April 2020. In addition, there is one former secretary - Vanessa S. who worked with the the company until 5 April 2020.

Mortimer Press Limited Address / Contact

Office Address 45 Etnam Street
Town Leominster
Post code HR6 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426292
Date of Incorporation Fri, 15th Apr 2005
Industry Other publishing activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mark W.

Position: Director

Appointed: 15 April 2005

Vanessa S.

Position: Director

Appointed: 29 June 2005

Resigned: 05 April 2020

Vanessa S.

Position: Secretary

Appointed: 15 April 2005

Resigned: 05 April 2020

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Mark W. This PSC has significiant influence or control over this company,.

Mark W.

Notified on 14 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand9564 7766175 561   
Current Assets2 45698 01492 885114 62687 76227 46618 030
Debtors1 50093 23892 268102 37087 762  
Net Assets Liabilities1 0951 1188 76217 893-8 149-15 494-18 038
Property Plant Equipment2051 83621 12420 55325 112  
Other
Version Production Software    2 021 2 022
Accrued Liabilities  1 6891 7581 825  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 825  
Accumulated Amortisation Impairment Intangible Assets12 11214 09916 08618 07320 060  
Accumulated Depreciation Impairment Property Plant Equipment515102 3823 8235 824  
Additions Other Than Through Business Combinations Property Plant Equipment 2 09021 160 6 560  
Average Number Employees During Period  11111
Bank Borrowings Overdrafts    3 195  
Creditors19 454114 633119 161137 798129 13874 02563 961
Fixed Assets18 09317 73735 03831 57035 05231 06527 893
Increase From Amortisation Charge For Year Intangible Assets 1 9871 9871 9871 987  
Increase From Depreciation Charge For Year Property Plant Equipment 4591 8721 4812 001  
Intangible Assets17 88815 90113 91411 9279 940  
Intangible Assets Gross Cost30 00030 00030 00030 00030 000  
Loans From Directors8 34311 6701 00814 012   
Net Current Assets Liabilities-16 998-16 619-26 276-29 867-41 376-46 559-45 931
Nominal Value Allotted Share Capital1 0001 0001 000    
Number Shares Allotted 1 0001 000    
Other Creditors 76 15082 50476 10278 032  
Par Value Share 11    
Prepayments Accrued Income180354526498185  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    185  
Property Plant Equipment Gross Cost2562 34623 50624 37630 936  
Taxation Social Security Payable5 86822 24632 47533 79047 397  
Total Assets Less Current Liabilities    -6 324-15 494-18 038
Trade Creditors Trade Payables5 2434 5671 485763514  
Trade Debtors Trade Receivables1 32092 88491 74295 60187 577  
Advances Credits Directors8 34311 670     
Advances Credits Made In Period Directors 3 327     
Amount Specific Advance Or Credit Directors4 1715 835     
Amount Specific Advance Or Credit Made In Period Directors 1 664     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
Free Download (1 page)

Company search

Advertisements