Print Data Solutions Limited WELLINGBOROUGH


Founded in 1998, Print Data Solutions, classified under reg no. 03590464 is an active company. Currently registered at 12 Regent Park, Booth Drive NN8 6GR, Wellingborough the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 23, 2008 Print Data Solutions Limited is no longer carrying the name Print & Data Source (south).

The company has 4 directors, namely James P., Olivia R. and Kate S. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 1 September 1998 and James P. has been with the company for the least time - from 2 November 2020. 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.

Print Data Solutions Limited Address / Contact

Office Address 12 Regent Park, Booth Drive
Office Address2 Park Farm Industrial Estate
Town Wellingborough
Post code NN8 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590464
Date of Incorporation Tue, 30th Jun 1998
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

James P.

Position: Director

Appointed: 02 November 2020

Olivia R.

Position: Director

Appointed: 02 April 2018

Kate S.

Position: Director

Appointed: 02 April 2018

Nicholas M.

Position: Director

Appointed: 01 September 1998

David G.

Position: Director

Appointed: 20 November 2023

Resigned: 25 March 2024

Martyn B.

Position: Director

Appointed: 01 October 2011

Resigned: 09 March 2018

Scott R.

Position: Director

Appointed: 01 October 2011

Resigned: 28 February 2020

Justine G.

Position: Secretary

Appointed: 20 November 2006

Resigned: 30 September 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 1998

Resigned: 30 June 1998

Brian J.

Position: Director

Appointed: 30 June 1998

Resigned: 04 November 2020

Amanda C.

Position: Secretary

Appointed: 30 June 1998

Resigned: 20 November 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1998

Resigned: 30 June 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Print Data Solutions (Holdings) Limited from Wellingborough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Print Data Solutions Property Holdings Limited that put Wellingborough, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Print Data Solutions (Holdings) Limited

Unit 12-14, Regent Park Booth Drive Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6GR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10398997
Notified on 12 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Print Data Solutions Property Holdings Limited

Unit 12-14, Regent Park Booth Drive Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6GR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10399177
Notified on 10 January 2017
Ceased on 12 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Print & Data Source (south) December 23, 2008
Wellingain August 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand886 635511 909844 551896 427
Current Assets2 774 5072 852 9803 356 7364 222 845
Debtors1 584 4001 755 5381 868 6532 765 936
Net Assets Liabilities1 099 3511 212 4131 671 4032 195 992
Other Debtors   20 457
Property Plant Equipment1 197 592312 109413 393458 740
Total Inventories303 472585 533643 532560 482
Other
Accrued Liabilities Deferred Income646 978355 1591 120 166334 691
Accumulated Amortisation Impairment Intangible Assets  9 44119 741
Accumulated Depreciation Impairment Property Plant Equipment572 223350 088390 871475 183
Additions Other Than Through Business Combinations Intangible Assets  30 898 
Additions Other Than Through Business Combinations Property Plant Equipment 125 541221 332166 319
Amounts Owed To Group Undertakings   7 050
Average Number Employees During Period  4856
Corporation Tax Payable259 121242 565105 895147 773
Creditors10 7506 4502 103 0162 470 693
Dividends Paid On Shares  21 457 
Finance Lease Liabilities Present Value Total10 7506 450  
Fixed Assets 312 109434 850469 897
Future Minimum Lease Payments Under Non-cancellable Operating Leases  150 203163 986
Increase From Amortisation Charge For Year Intangible Assets  9 44110 300
Increase From Depreciation Charge For Year Property Plant Equipment 94 94277 772106 815
Intangible Assets  21 45711 157
Intangible Assets Gross Cost  30 898 
Net Current Assets Liabilities-26 451916 1991 253 7201 752 152
Number Shares Issued Fully Paid 5 000  
Other Creditors798 000295 0577 4507 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 317 07736 98922 503
Other Disposals Property Plant Equipment 1 233 15979 26536 660
Other Taxation Social Security Payable393 492266 212323 426560 695
Par Value Share 1  
Prepayments Accrued Income161 854185 072180 275233 171
Property Plant Equipment Gross Cost1 769 815662 197804 264933 923
Provisions For Liabilities Balance Sheet Subtotal61 0409 44517 16726 057
Total Assets Less Current Liabilities1 171 1411 228 3081 688 5702 222 049
Trade Creditors Trade Payables699 067773 488546 0791 413 034
Trade Debtors Trade Receivables1 422 5461 570 4661 688 3782 512 308

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (29 pages)

Company search

Advertisements