You are here: bizstats.co.uk > a-z index > N list

N. D. Printing Ltd CARDIFF


Founded in 1998, N. D. Printing, classified under reg no. 03632171 is an active company. Currently registered at First Floor Tudor House CF11 9LJ, Cardiff the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2001/11/28 N. D. Printing Ltd is no longer carrying the name Next Day Printing (wales).

Currently there are 2 directors in the the firm, namely Heather C. and Anthony C.. In addition one secretary - Heather C. - is with the company. As of 18 June 2024, our data shows no information about any ex officers on these positions.

N. D. Printing Ltd Address / Contact

Office Address First Floor Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03632171
Date of Incorporation Wed, 16th Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (170 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Heather C.

Position: Director

Appointed: 16 September 1998

Heather C.

Position: Secretary

Appointed: 16 September 1998

Anthony C.

Position: Director

Appointed: 16 September 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1998

Resigned: 16 September 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 September 1998

Resigned: 16 September 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Anthony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Heather C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Heather C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Next Day Printing (wales) November 28, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-139 161-150 288-155 789-155 553      
Balance Sheet
Current Assets21 12912 11912 6029 8557 7428 3025 2607 3807 2726 429
Cash Bank In Hand8 173         
Debtors6 7267 8198 952       
Net Assets Liabilities Including Pension Asset Liability-139 161-150 288-155 789-155 553      
Stocks Inventory6 2304 3003 650       
Tangible Fixed Assets363116430       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-139 163-150 290-155 791       
Shareholder Funds-139 161-150 288-155 789-155 553      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0001 0001 0001 000   
Average Number Employees During Period    222222
Creditors   164 693167 505171 598174 336178 655171 712161 521
Fixed Assets3631164302851651213131313
Net Current Assets Liabilities-134 764-150 404-155 219-154 838-159 763-163 296-169 076-171 275-164 440-155 092
Total Assets Less Current Liabilities-134 401-150 288-155 789-154 553-159 598-163 284-169 063-171 262-164 427-155 079
Accruals Deferred Income  1 0001 000      
Creditors Due After One Year4 760         
Creditors Due Within One Year155 893162 523167 821164 693      
Tangible Fixed Assets Additions  460       
Tangible Fixed Assets Cost Or Valuation5 1595 1595 619       
Tangible Fixed Assets Depreciation4 7965 0435 189       
Tangible Fixed Assets Depreciation Charged In Period 247146       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, December 2023
Free Download (5 pages)

Company search

Advertisements