Print And Sign World Ltd ELLESMERE PORT


Print And Sign World started in year 2014 as Private Limited Company with registration number 09357544. The Print And Sign World company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Ellesmere Port at Unit 4, Westminster Industrial Estate.. Postal code: CH65 3DU.

Print And Sign World Ltd Address / Contact

Office Address Unit 4, Westminster Industrial Estate.
Office Address2 Rossfield Road
Town Ellesmere Port
Post code CH65 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357544
Date of Incorporation Tue, 16th Dec 2014
Industry Printing n.e.c.
End of financial Year 30th September
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 30th Dec 2022 (2022-12-30)
Last confirmation statement dated Thu, 16th Dec 2021

Company staff

Robert J.

Position: Director

Appointed: 16 December 2014

Fiona J.

Position: Director

Appointed: 26 January 2019

Resigned: 10 March 2019

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Robert J. This PSC and has 75,01-100% shares.

Robert J.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-302019-09-302020-09-302021-09-30
Net Worth-5 468      
Balance Sheet
Cash Bank On Hand   450290519486
Current Assets13 3493 0182 9963 308138 168196 089273 723
Debtors2 955 4 0442 858137 878195 570273 237
Net Assets Liabilities-5 468-19 041-23 970-25 32083 498112 999127 004
Other Debtors  5002 75050050055 000
Property Plant Equipment  4 5493 1002 01334 4705 016
Cash Bank In Hand10 394      
Net Assets Liabilities Including Pension Asset Liability-5 468      
Tangible Fixed Assets197      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-5 469      
Shareholder Funds-5 468      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5673     
Accumulated Depreciation Impairment Property Plant Equipment  2 6954 1445 2315 2317 793
Additions Other Than Through Business Combinations Intangible Assets    85 000  
Additions Other Than Through Business Combinations Property Plant Equipment     32 4574 108
Average Number Employees During Period  33453
Bank Borrowings  9 7308 2634 89451 631135 203
Bank Overdrafts  1 048    
Creditors18 95826 77631 5158 2634 89451 631135 203
Disposals Property Plant Equipment      -31 000
Fixed Assets1974 4614 5493 10087 013119 47090 016
Increase From Depreciation Charge For Year Property Plant Equipment   1 4491 087 2 562
Intangible Assets    85 00085 00085 000
Intangible Assets Gross Cost    85 00085 00085 000
Net Current Assets Liabilities-5 626-23 428-18 789-20 1571 76146 173173 144
Number Shares Issued Fully Paid  11111
Other Creditors  19 30920 66865 08551 71017 107
Par Value Share1  1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal143330     
Property Plant Equipment Gross Cost  7 2447 2447 24439 70112 809
Provisions For Liabilities Balance Sheet Subtotal    3821 013953
Taxation Social Security Payable  2 126 10 85941 02351 345
Total Assets Less Current Liabilities-5 429-18 968-23 970-17 05788 774165 643263 160
Total Borrowings  9 7308 2634 89451 631135 203
Trade Creditors Trade Payables  3502 79760 46357 18332 127
Trade Debtors Trade Receivables  3 544108137 378195 070218 237
Director Remuneration  4807207 2009 009 
Creditors Due Within One Year18 975      
Number Shares Allotted1      
Provisions For Liabilities Charges39      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions262      
Tangible Fixed Assets Cost Or Valuation262      
Tangible Fixed Assets Depreciation65      
Tangible Fixed Assets Depreciation Charged In Period65      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search

Advertisements