Prestige Printing Supplies Limited BIRMINGHAM


Founded in 1998, Prestige Printing Supplies, classified under reg no. 03521220 is an active company. Currently registered at Unit 1, Angel Works B9 4JT, Birmingham the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 16th Mar 1998 Prestige Printing Supplies Limited is no longer carrying the name Falkbrand.

There is a single director in the firm at the moment - Gregory H., appointed on 4 March 1998. In addition, a secretary was appointed - Elizabeth H., appointed on 11 March 2002. 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 - Gregory H. who worked with the the firm until 11 March 2002.

Prestige Printing Supplies Limited Address / Contact

Office Address Unit 1, Angel Works
Office Address2 Saint Andrews Street
Town Birmingham
Post code B9 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521220
Date of Incorporation Tue, 3rd Mar 1998
Industry Printing n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Elizabeth H.

Position: Secretary

Appointed: 11 March 2002

Gregory H.

Position: Director

Appointed: 04 March 1998

Susan H.

Position: Director

Appointed: 10 March 1998

Resigned: 11 December 2000

Russell P.

Position: Director

Appointed: 04 March 1998

Resigned: 13 September 2000

Gregory H.

Position: Secretary

Appointed: 04 March 1998

Resigned: 11 March 2002

Daniel D.

Position: Nominee Secretary

Appointed: 03 March 1998

Resigned: 04 March 1998

Betty D.

Position: Nominee Director

Appointed: 03 March 1998

Resigned: 04 March 1998

Daniel D.

Position: Nominee Director

Appointed: 03 March 1998

Resigned: 04 March 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Elizabeth H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gregory H. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth H.

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

Gregory H.

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

Company previous names

Falkbrand March 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand329329329329109 329329439
Current Assets377 387368 239356 707300 320354 303192 759196 755
Debtors292 278283 986281 293216 466161 553108 706114 054
Net Assets Liabilities-13 234-10 0463 657-144 473-128 678-125 759-85 241
Property Plant Equipment17 56014 64112 23114 01811 4219 3288 282
Total Inventories84 78083 92475 08583 52583 42183 724 
Other
Accumulated Depreciation Impairment Property Plant Equipment53 27356 19253 07956 33458 93161 02449 066
Average Number Employees During Period  44444
Creditors405 381390 7262 63729 81393 75068 75045 661
Dividends Paid  2 500    
Increase From Depreciation Charge For Year Property Plant Equipment 2 9192 4103 2552 5972 0931 439
Net Current Assets Liabilities-27 994-22 487-6 624-128 678-46 349-66 337-47 862
Number Shares Issued Fully Paid 100     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 397
Other Disposals Property Plant Equipment      16 224
Par Value Share 1     
Profit Loss  -78 893-49 20715 7952 919 
Property Plant Equipment Gross Cost70 83370 83370 35270 35270 35270 35257 348
Provisions For Liabilities Balance Sheet Subtotal2 8002 2001 950    
Total Additions Including From Business Combinations Property Plant Equipment      3 220
Total Assets Less Current Liabilities-10 434-7 846-90 679-114 660-34 928-57 009-39 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements