Photofabrication Ltd CAMBRIDGESHIRE


Photofabrication started in year 1971 as Private Limited Company with registration number 01001985. The Photofabrication company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Cambridgeshire at 14 Cromwell Road. Postal code: PE19 2HP. Since March 13, 2007 Photofabrication Ltd is no longer carrying the name Photofabrication (services).

At present there are 3 directors in the the company, namely Paul R., Neil S. and Simon L.. In addition one secretary - Neil S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Photofabrication Ltd Address / Contact

Office Address 14 Cromwell Road
Office Address2 St Neots
Town Cambridgeshire
Post code PE19 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01001985
Date of Incorporation Mon, 8th Feb 1971
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Paul R.

Position: Director

Appointed: 17 August 2007

Neil S.

Position: Director

Appointed: 17 August 2007

Neil S.

Position: Secretary

Appointed: 17 August 2007

Simon L.

Position: Director

Appointed: 09 July 2001

Michael P.

Position: Secretary

Appointed: 31 August 2005

Resigned: 17 August 2007

Malcolm R.

Position: Secretary

Appointed: 09 July 2001

Resigned: 31 August 2005

Maria C.

Position: Director

Appointed: 22 October 1998

Resigned: 09 July 2001

Walter S.

Position: Director

Appointed: 05 October 1994

Resigned: 15 November 1997

Stephen M.

Position: Director

Appointed: 01 April 1993

Resigned: 12 April 1999

Donald S.

Position: Director

Appointed: 15 May 1991

Resigned: 09 July 2001

Hugh M.

Position: Director

Appointed: 15 May 1991

Resigned: 09 July 2001

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Neil S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hooker Holdings Limited that entered Cambridgeshire, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Simon L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Neil S.

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

Hooker Holdings Limited

14 Cromwell Road, St Neots, Cambridgeshire, PE19 2HP, United Kingdom

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06310059
Notified on 29 January 2020
Nature of control: 75,01-100% shares

Simon L.

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

Paul R.

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

Company previous names

Photofabrication (services) March 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth586 946727 217       
Balance Sheet
Cash Bank On Hand 32 465181 20165 88374 91539 69330 769287 43723 230
Current Assets1 021 036991 2271 130 9021 326 3411 494 8621 376 4501 664 8681 959 5721 815 487
Debtors768 116716 659708 393829 5051 009 078948 4611 100 2011 004 7261 158 455
Net Assets Liabilities 727 217834 697584 598605 663632 373658 337692 828716 709
Other Debtors 61 53330 98668 72772 67444 66382 16876 508112 443
Property Plant Equipment 209 232166 077324 990522 758434 528402 619391 6491 136 030
Total Inventories 242 103241 308430 953410 869388 296533 898667 409 
Cash Bank In Hand13 52232 465       
Stocks Inventory239 398242 103       
Tangible Fixed Assets261 682209 232       
Reserves/Capital
Called Up Share Capital9 0009 000       
Profit Loss Account Reserve577 946718 217       
Shareholder Funds586 946727 217       
Other
Accumulated Depreciation Impairment Property Plant Equipment 755 446743 766807 553927 4771 052 5041 153 4401 269 6931 380 493
Amounts Owed By Related Parties 148 648148 648148 448 43 448   
Amounts Owed To Group Undertakings    161 552 376 552826 502901 302
Average Number Employees During Period    7983878990
Bank Borrowings Overdrafts   312 493131 166370 59698 699 392 455
Corporation Tax Payable 94 87686 36590 02780 32177 242124 176120 35658 814
Creditors 9 695439 58666 41483 93017 87522 25310 684392 455
Fixed Assets       391 6491 142 830
Future Minimum Lease Payments Under Non-cancellable Operating Leases   143 000363 025283 125830 475739 575648 675
Increase From Depreciation Charge For Year Property Plant Equipment  56 42963 787119 924128 199111 320116 253110 800
Intangible Assets        6 800
Intangible Assets Gross Cost        6 800
Net Current Assets Liabilities391 029553 588691 316377 148241 666277 582331 167383 09854 405
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors 9 69553 32566 41483 93017 87522 25310 68474 873
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 109  3 17210 384  
Other Disposals Property Plant Equipment  105 769  3 40410 384  
Other Taxation Social Security Payable 125 601131 803169 955227 298254 837241 108245 409236 041
Par Value Share 111     
Property Plant Equipment Gross Cost 964 678909 8431 132 5431 450 2351 487 0321 556 0591 661 3422 516 523
Provisions For Liabilities Balance Sheet Subtotal 25 90822 69651 12674 83161 86253 19671 23588 071
Total Additions Including From Business Combinations Property Plant Equipment  50 934222 700317 69240 20179 411105 283855 181
Total Assets Less Current Liabilities652 711762 820857 393702 138764 424712 110733 786774 7471 197 235
Trade Creditors Trade Payables 132 093168 093283 261458 676253 752396 092317 619445 672
Trade Debtors Trade Receivables 506 478528 759612 330936 404860 3501 018 033928 2181 046 012
Creditors Due After One Year29 0869 695       
Creditors Due Within One Year630 007437 639       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges36 67925 908       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements