Murbros (printers) Limited HOWE BRIDGE


Murbros (printers) started in year 1971 as Private Limited Company with registration number 01010489. The Murbros (printers) company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Howe Bridge at The Print Centre. Postal code: M46 0RB.

The company has 2 directors, namely Lee H., Carl M.. Of them, Lee H., Carl M. have been with the company the longest, being appointed on 1 June 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Kay C. who worked with the the company until 1 October 2013.

Murbros (printers) Limited Address / Contact

Office Address The Print Centre
Office Address2 Johnson St
Town Howe Bridge
Post code M46 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010489
Date of Incorporation Fri, 7th May 1971
Industry Printing n.e.c.
End of financial Year 28th February
Company age 53 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Lee H.

Position: Director

Appointed: 01 June 2000

Carl M.

Position: Director

Appointed: 01 June 2000

Kay C.

Position: Secretary

Appointed: 20 December 2001

Resigned: 01 October 2013

Kay C.

Position: Director

Appointed: 01 June 2000

Resigned: 01 October 2013

Eileen H.

Position: Director

Appointed: 14 May 1992

Resigned: 20 December 2001

Terence H.

Position: Director

Appointed: 14 May 1992

Resigned: 26 November 2007

Joan M.

Position: Director

Appointed: 14 May 1992

Resigned: 20 December 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Lee H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Carl M. This PSC has significiant influence or control over the company,.

Lee H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Carl M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth312 871264 985     
Balance Sheet
Cash Bank On Hand  43 11642 189   
Current Assets224 777207 461160 020145 736253 444346 158336 929
Debtors139 933140 146104 52192 428   
Net Assets Liabilities  214 990212 216253 557276 397282 845
Property Plant Equipment  256 182247 626   
Total Inventories  12 38311 119   
Cash Bank In Hand105250     
Intangible Fixed Assets276 779266 117     
Net Assets Liabilities Including Pension Asset Liability312 871264 985     
Stocks Inventory84 73967 065     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve240 164192 278     
Shareholder Funds312 871264 985     
Other
Accumulated Depreciation Impairment Property Plant Equipment  844 093856 510   
Average Number Employees During Period  99977
Balances Amounts Owed By Related Parties  46 70546 056   
Balances Amounts Owed To Related Parties  15 14812 170   
Creditors  79 93571 41687 80156 98065 288
Fixed Assets276 879266 217256 282247 726237 94427 64441 629
Increase From Depreciation Charge For Year Property Plant Equipment   12 417   
Investments Fixed Assets  100100   
Net Current Assets Liabilities103 782109 21080 08574 320165 643289 178271 641
Property Plant Equipment Gross Cost  1 100 2751 104 136   
Provisions For Liabilities Balance Sheet Subtotal  6 3776 3776 3776 3776 377
Total Additions Including From Business Combinations Property Plant Equipment   3 861   
Total Assets Less Current Liabilities380 661375 427336 367322 046403 587316 822313 270
Creditors Due After One Year Total Noncurrent Liabilities59 616103 062     
Creditors Due Within One Year Total Current Liabilities120 99598 251     
Intangible Fixed Assets Additions 558     
Intangible Fixed Assets Aggregate Amortisation Impairment754 506765 726     
Intangible Fixed Assets Amortisation Charged In Period 11 220     
Intangible Fixed Assets Cost Or Valuation1 031 2851 031 843     
Provisions For Liabilities Charges8 1747 380     
Revaluation Reserve72 60772 607     
Total Investments Fixed Assets100100     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements