Poplar Services (printers) Limited MERSEYSIDE


Poplar Services (printers) started in year 1998 as Private Limited Company with registration number 03566713. The Poplar Services (printers) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Merseyside at Poplar House Jackson Street. Postal code: WA9 3AP.

There is a single director in the firm at the moment - Martin W., appointed on 6 April 2018. In addition, a secretary was appointed - Martin W., appointed on 6 April 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David B. who worked with the the firm until 6 April 2018.

Poplar Services (printers) Limited Address / Contact

Office Address Poplar House Jackson Street
Office Address2 St Helens
Town Merseyside
Post code WA9 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566713
Date of Incorporation Tue, 19th May 1998
Industry Manufacture of paper stationery
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Martin W.

Position: Secretary

Appointed: 06 April 2018

Martin W.

Position: Director

Appointed: 06 April 2018

David B.

Position: Secretary

Appointed: 19 May 1998

Resigned: 06 April 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1998

Resigned: 19 May 1998

John D.

Position: Director

Appointed: 19 May 1998

Resigned: 31 March 2013

David B.

Position: Director

Appointed: 19 May 1998

Resigned: 06 April 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 1998

Resigned: 19 May 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Betterprint Ltd from St. Helens, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Betterprint Ltd

Poplar House Jackson Street, St. Helens, Merseyside, WA9 3AP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 06939639
Notified on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth380 612337 360207 733205 601214 319163 067       
Balance Sheet
Cash Bank In Hand7 5991 59937 84824034 22583 720       
Cash Bank On Hand     83 720203 580241 13392 31561 42683 35274 85191 670
Current Assets135 633124 207142 15093 116143 382217 738315 391393 988456 734426 906385 793398 461431 855
Debtors120 205116 516100 86589 757107 160131 768109 561150 405361 969363 560300 521321 560337 885
Net Assets Liabilities     163 067216 934282 491348 895364 287385 867421 143475 908
Net Assets Liabilities Including Pension Asset Liability380 612337 360207 733205 601214 319163 067       
Other Debtors    15064123650508 5604602 1113 580
Property Plant Equipment     333 482309 841255 179271 065228 016186 081176 317 
Stocks Inventory7 8296 0923 4373 1191 9972 250       
Tangible Fixed Assets710 128637 740348 547340 441302 386333 482       
Total Inventories     2 2502 2502 4502 4501 9201 9202 0502 300
Trade Debtors    89 46293 630       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve380 512337 260207 633205 501214 219162 967       
Shareholder Funds380 612337 360207 733205 601214 319163 067       
Other
Secured Debts14 86013 735 6 272         
Amount Specific Advance Or Credit Directors    16 31620 3981 85649 5661 257757609836 
Amount Specific Advance Or Credit Made In Period Directors     20 3981 85649 5661 257757609836 
Amount Specific Advance Or Credit Repaid In Period Directors     16 31620 3981 85649 5661 257757609836
Accruals Deferred Income Within One Year    12 0749 500       
Accrued Liabilities     9 50013 49817 63723 53423 19420 505  
Accumulated Amortisation Impairment Intangible Assets     196 860196 860196 860196 860196 860196 860196 860 
Accumulated Depreciation Impairment Property Plant Equipment     458 161504 685559 347609 455667 958709 893733 4602 992
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -4 964-11 479     
Amounts Owed By Group Undertakings        249 620249 620249 620249 633249 633
Average Number Employees During Period      7877777
Bank Borrowings Overdrafts     16 62812 33913 157  41 9127 6607 500
Bank Overdrafts     16 62812 33913 157     
Bank Overdrafts Secured     16 628       
Corporation Tax Due Within One Year    14 682        
Corporation Tax Payable      24 45627 74633 95037 00027 883  
Corporation Tax Recoverable     13 623       
Corporation Tax Recoverable Current Asset Due Within One Year     13 623       
Creditors     134 471112 43267 23554 47716 15948 5787 66015 044
Creditors Due After One Year 11 56210 0007 2004 200134 471       
Creditors Due Within One Year 304 458203 255149 264163 748183 651       
Debtors Due Within One Year    107 160131 768       
Deferred Tax Liability    63 50170 031       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 047 4 000    
Disposals Property Plant Equipment      10 057 4 000    
Finance Lease Liabilities Present Value Total     107 22392 63953 09745 99413 33115 7756 66415 044
Finance Lease Payments Owing Minimum Gross      153 78345 723105 63851 68217 9297 53816 481
Fixed Assets710 128637 740348 547340 441302 386333 482309 841255 179271 065228 016186 081176 317192 439
Future Finance Charges On Finance Leases      21 0776 1826 8531 2952 1548741 437
Future Minimum Lease Payments Under Non-cancellable Operating Leases      4 9348 1864 5988 0368 0364 687 
Government Grants After One Year     25 448       
Government Grants Payable     25 44819 79314 1388 4832 8282 828  
Government Grants Within One Year     5 655       
Increase Decrease In Property Plant Equipment      32 940 56 000   28 725
Increase From Depreciation Charge For Year Property Plant Equipment      54 57154 66254 10858 50341 93523 5675 033
Intangible Assets Gross Cost     196 860196 860196 860196 860196 860196 860196 860 
Intangible Fixed Assets Aggregate Amortisation Impairment196 860196 860196 860196 860196 860        
Intangible Fixed Assets Cost Or Valuation196 860196 860196 860196 860196 860        
Net Current Assets Liabilities-184 023-180 251-61 105-56 148-20 36634 08784 592148 135178 388193 171281 293283 705328 457
Number Shares Allotted  100100100100       
Obligations Under Finance Lease Hire Purchase Contracts After One Year     107 223       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year     33 485       
Other Creditors     1 80082 79984 624119 85593 76226 59918 14419 918
Other Creditors After One Year    4 2001 800       
Other Creditors Due Within One Year    82 97378 432       
Other Remaining Financial Liabilities       80 69189 39289 166   
Other Taxation Social Security Payable     4 8506 9927 5003 4253 99333 42844 09624 142
Other Taxation Social Security Within One Year    2 2834 850       
Par Value Share  1111       
Prepayments     9081 4381 093787787787  
Prepayments Accrued Income Current Asset    908908       
Property Plant Equipment Gross Cost     791 643814 526814 526880 520895 974895 974909 77728 725
Provisions     70 03165 06753 588     
Provisions Charged Credited To Profit Loss Account During Period     6 530       
Provisions For Liabilities Balance Sheet Subtotal     70 03165 06753 58846 08140 74132 92931 21929 944
Provisions For Liabilities Charges115 780108 56769 70971 49263 50170 031       
Recoverable Value-added Tax     3 1453 003 5 942    
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 15 52519 46833 748521188 000       
Tangible Fixed Assets Cost Or Valuation1 600 5001 584 465910 395944 143944 664791 643       
Tangible Fixed Assets Depreciation890 372946 725561 848603 702642 278458 161       
Tangible Fixed Assets Depreciation Charged In Period  65 54941 85438 57636 017       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  450 426  228 614       
Tangible Fixed Assets Disposals -31 560693 538  347 420       
Total Additions Including From Business Combinations Property Plant Equipment      32 940 69 99415 454 13 80328 725
Total Assets Less Current Liabilities526 105457 489287 442284 293282 020367 569394 433403 314449 453421 187467 374460 022520 896
Trade Creditors Trade Payables     35 10144 99343 99144 82632 02220 61036 01243 682
Trade Creditors Within One Year    51 73635 101       
Trade Debtors Trade Receivables     93 630103 14199 096104 313103 83649 04569 81684 672
Value-added Tax Payable       6 002 5 4472 261  
V A T Current Asset    3243 145       
Advances Credits Directors 5 350 21 85116 31620 398       
Advances Credits Made In Period Directors 5 350 21 85116 316        
Advances Credits Repaid In Period Directors    21 851        
Amounts Owed By Directors        1 257757609  
Creditors Due After One Year Total Noncurrent Liabilities29 71311 562           
Creditors Due Within One Year Total Current Liabilities319 656304 458           
Tangible Fixed Assets Depreciation Charge For Period 75 375           
Tangible Fixed Assets Depreciation Disposals -19 022           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements