Orbitpress Limited BEACONSFIELD


Orbitpress started in year 1982 as Private Limited Company with registration number 01662762. The Orbitpress company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Beaconsfield at 19 Howard Road. Postal code: HP9 2XT.

At present there are 3 directors in the the company, namely Sean T., Laura C. and Christopher H.. In addition one secretary - Laura C. - is with the firm. As of 28 April 2024, there were 2 ex directors - Maureen K., Colin K. and others listed below. There were no ex secretaries.

Orbitpress Limited Address / Contact

Office Address 19 Howard Road
Office Address2 Seer Green
Town Beaconsfield
Post code HP9 2XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662762
Date of Incorporation Wed, 8th Sep 1982
Industry Printing n.e.c.
End of financial Year 31st May
Company age 42 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sean T.

Position: Director

Appointed: 16 August 2004

Laura C.

Position: Director

Appointed: 16 August 2004

Christopher H.

Position: Director

Appointed: 16 August 2004

Laura C.

Position: Secretary

Appointed: 16 August 2004

Maureen K.

Position: Secretary

Resigned: 16 August 2004

Maureen K.

Position: Director

Appointed: 31 December 1990

Resigned: 22 November 2004

Colin K.

Position: Director

Appointed: 31 December 1990

Resigned: 22 November 2004

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Laura C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sean T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Laura C.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Sean T.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth80 73978 11069 750       
Balance Sheet
Cash Bank On Hand  6 85414 387      
Current Assets50 31849 89023 02627 86624 21021 45714 40537 63313 84525 530
Debtors8 3027 4138 5466 047      
Net Assets Liabilities   68 51761 46262 81155 83759 94454 51968 615
Other Debtors  1 227       
Property Plant Equipment  145 343143 131      
Total Inventories  7 6267 434      
Cash Bank In Hand33 51235 9136 854       
Stocks Inventory8 5046 5647 626       
Tangible Fixed Assets129 688124 123145 343       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve80 63978 01069 650       
Shareholder Funds80 73978 11069 750       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 850-1 895-1 895-1 895-1 995-1 995-2 495
Accumulated Depreciation Impairment Property Plant Equipment  176 820185 551      
Average Number Employees During Period   5555566
Bank Borrowings Overdrafts  12 52712 527      
Corporation Tax Recoverable  2 0672 067      
Creditors   62 92653 22047 76142 72647 28036 97527 827
Depreciation Amortisation Expense     7 7326 660 7 0626 196
Fixed Assets   143 131136 959137 475131 401125 740133 678128 771
Increase From Depreciation Charge For Year Property Plant Equipment   8 731      
Net Current Assets Liabilities24 65822 442-2 727-9 838-20 382-25 008-30 943-16 521-40 189-29 834
Other Creditors  25 75239 556      
Other Operating Income Format2     1110 139
Other Taxation Social Security Payable  1 1621 700      
Profit Loss     7 349-974 -2 42620 097
Profit Loss On Ordinary Activities Before Tax     8 631167 -6 18525 871
Property Plant Equipment Gross Cost  322 163328 682      
Raw Materials Consumables Used     75 45754 904 78 19377 807
Staff Costs Employee Benefits Expense     99 87495 485 98 57992 887
Tax Tax Credit On Profit Or Loss On Ordinary Activities     1 2821 141 -3 7595 774
Total Additions Including From Business Combinations Property Plant Equipment   6 519      
Total Assets Less Current Liabilities154 346146 565142 616133 293116 577112 467100 458109 21993 48998 937
Trade Creditors Trade Payables  8 4688 386      
Trade Debtors Trade Receivables  5 2523 980      
Turnover Revenue     240 363201 205 220 280251 723
Creditors Due After One Year73 60768 45572 866       
Creditors Due Within One Year25 66027 44825 753       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 25th, July 2023
Free Download (8 pages)

Company search

Advertisements