Print Concern Ltd OXON


Founded in 1992, Print Concern, classified under reg no. 02696097 is an active company. Currently registered at 8 King Edward Street OX1 4HL, Oxon the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2008/10/13 Print Concern Ltd is no longer carrying the name Printsolutionsuk.

There is a single director in the firm at the moment - Timothy U., appointed on 27 October 2004. In addition, a secretary was appointed - Timothy U., appointed on 1 July 2019. Currently there is 1 former director listed by the firm - Wayne V., who left the firm on 27 October 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Print Concern Ltd Address / Contact

Office Address 8 King Edward Street
Office Address2 Oxford
Town Oxon
Post code OX1 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696097
Date of Incorporation Wed, 11th Mar 1992
Industry Printing n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Timothy U.

Position: Secretary

Appointed: 01 July 2019

Timothy U.

Position: Director

Appointed: 27 October 2004

Oxford Company Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2008

Resigned: 01 July 2019

Wayne V.

Position: Secretary

Appointed: 31 October 2005

Resigned: 01 September 2008

Paul C.

Position: Secretary

Appointed: 27 October 2004

Resigned: 31 October 2005

Pauline V.

Position: Secretary

Appointed: 10 April 1992

Resigned: 27 October 2004

Wayne V.

Position: Director

Appointed: 10 April 1992

Resigned: 27 October 2004

Michael B.

Position: Nominee Director

Appointed: 11 March 1992

Resigned: 10 April 1992

Robert D.

Position: Secretary

Appointed: 11 March 1992

Resigned: 10 April 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Timothy U. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy U.

Notified on 9 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Printsolutionsuk October 13, 2008
Weyside Associates September 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth329 968551 651966 5111 181 670
Balance Sheet
Cash Bank In Hand7 3614 39345 681178 255
Current Assets523 312821 901895 4971 241 513
Debtors513 783815 630848 1931 063 258
Net Assets Liabilities Including Pension Asset Liability329 968551 651966 5111 181 670
Stocks Inventory2 1681 8781 623 
Tangible Fixed Assets371 153568 979889 335855 029
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve329 966551 649966 5091 181 668
Shareholder Funds329 968551 651966 5111 181 670
Other
Creditors Due After One Year253 671142 479277 328251 525
Creditors Due Within One Year510 826896 750740 993663 347
Fixed Assets571 153768 9791 089 335855 029
Instalment Debts Due After5 Years  73 14077 680
Investments Fixed Assets200 000200 000200 000 
Net Current Assets Liabilities12 486-74 588154 504578 166
Number Shares Allotted  22
Par Value Share  11
Secured Debts 63 121448 013383 339
Share Capital Allotted Called Up Paid 222
Tangible Fixed Assets Additions 323 844519 190282 855
Tangible Fixed Assets Cost Or Valuation539 241863 0851 353 3651 363 050
Tangible Fixed Assets Depreciation168 088294 106464 030508 021
Tangible Fixed Assets Depreciation Charged In Period 126 018180 314249 144
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 390205 153
Tangible Fixed Assets Disposals  28 910273 170
Total Assets Less Current Liabilities583 639694 1301 243 8391 433 195

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, July 2023
Free Download (14 pages)

Company search

Advertisements