Phase Print Limited NOTTINGHAM


Phase Print started in year 2000 as Private Limited Company with registration number 04009638. The Phase Print company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at Willow Court Cordy Lane. Postal code: NG16 5FD. Since Tue, 1st Aug 2006 Phase Print Limited is no longer carrying the name Targettip.

There is a single director in the firm at the moment - Kevin M., appointed on 28 July 2000. In addition, a secretary was appointed - Linda M., appointed on 1 August 2005. Currenlty, the firm lists one former director, whose name is Philip G. and who left the the firm on 1 August 2005. In addition, there is one former secretary - Philip G. who worked with the the firm until 1 August 2005.

Phase Print Limited Address / Contact

Office Address Willow Court Cordy Lane
Office Address2 Underwood
Town Nottingham
Post code NG16 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009638
Date of Incorporation Wed, 7th Jun 2000
Industry Printing n.e.c.
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Linda M.

Position: Secretary

Appointed: 01 August 2005

Kevin M.

Position: Director

Appointed: 28 July 2000

Philip G.

Position: Secretary

Appointed: 28 July 2000

Resigned: 01 August 2005

Philip G.

Position: Director

Appointed: 28 July 2000

Resigned: 01 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2000

Resigned: 28 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 June 2000

Resigned: 28 July 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Kevin M. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Linda M. This PSC owns 25-50% shares.

Kevin M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Linda M.

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

Company previous names

Targettip August 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth76 340130 412169 034153 519      
Balance Sheet
Cash Bank On Hand    29 25710 18450 469200 862142 05340 275
Current Assets310 875290 592238 244222 436346 025286 881401 310378 074393 341361 857
Debtors213 876228 168205 183148 530228 768208 697278 841130 212243 938275 107
Net Assets Liabilities    458 842461 889525 398568 037570 695585 809
Other Debtors    14 80517 20724 43114 76055 95127 595
Property Plant Equipment    1 482 6331 413 2191 445 2981 400 0611 401 6461 410 438
Total Inventories    88 00068 00072 00047 0007 35046 475
Cash Bank In Hand81 64949 02418 81164 706      
Stocks Inventory15 35013 40014 2509 200      
Tangible Fixed Assets540 947873 208916 088905 607      
Reserves/Capital
Called Up Share Capital60606060      
Profit Loss Account Reserve76 240130 312168 934153 419      
Shareholder Funds76 340130 412169 034153 519      
Other
Accumulated Depreciation Impairment Property Plant Equipment    436 851532 453615 360704 807785 989865 045
Additions Other Than Through Business Combinations Property Plant Equipment     26 188    
Average Number Employees During Period    232323242417
Bank Borrowings Overdrafts    37 861201 769213 730158 776199 655493 584
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    421 709421 709    
Comprehensive Income Expense    349 9103 047    
Corporation Tax Payable     8 885    
Creditors    779 898361 267440 372449 018504 787688 812
Depreciation Rate Used For Property Plant Equipment     15    
Dividends Paid    18 915     
Finance Lease Liabilities Present Value Total    137 823117 759209 270277 783206 62693 446
Fixed Assets    1 482 6331 413 219    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    328 291     
Income Expense Recognised Directly In Equity    -18 915     
Increase From Depreciation Charge For Year Property Plant Equipment     95 60282 90789 44781 18279 056
Net Current Assets Liabilities-202 435-282 744-314 429-332 084-433 873-464 051-338 537-262 291-202 293-19 833
Other Creditors    340 10741 73917 37212 45998 506101 782
Other Taxation Social Security Payable    11 99820 15918 06423 80120 81017 613
Profit Loss    349 9103 047    
Property Plant Equipment Gross Cost    1 919 4841 945 6722 060 6582 104 8682 187 6352 275 483
Provisions For Liabilities Balance Sheet Subtotal    126 729126 012140 991120 715123 871115 984
Total Assets Less Current Liabilities338 512590 464601 659573 5231 048 760949 1681 106 7611 137 7701 199 3531 390 605
Trade Creditors Trade Payables    252 109189 024195 784119 740177 750195 279
Trade Debtors Trade Receivables    213 963191 490254 410115 452187 987247 512
Advances Credits Directors   4 826118 608168 526    
Advances Credits Made In Period Directors    302 543     
Advances Credits Repaid In Period Directors    188 761     
Amount Specific Advance Or Credit Directors    118 608168 52698 600   
Amount Specific Advance Or Credit Made In Period Directors     81 23669 926   
Amount Specific Advance Or Credit Repaid In Period Directors     131 154    
Disposals Property Plant Equipment      16 500   
Total Additions Including From Business Combinations Property Plant Equipment      131 48644 21082 76737 848
Number Shares Issued Fully Paid       606060
Par Value Share 111   111
Total Increase Decrease From Revaluations Property Plant Equipment         50 000
Creditors Due After One Year228 804391 927336 181317 319      
Creditors Due Within One Year513 310573 336552 673554 520      
Number Shares Allotted 606060      
Other Reserves40404040      
Provisions For Liabilities Charges33 36868 12596 444102 685      
Share Capital Allotted Called Up Paid60606060      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements