Print Print (leicester) Limited LEICESTER


Print Print (leicester) started in year 2013 as Private Limited Company with registration number 08545098. The Print Print (leicester) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 43 Carlisle Street. Postal code: LE3 6AH.

The firm has 2 directors, namely Rubina L., Hanif L.. Of them, Hanif L. has been with the company the longest, being appointed on 28 May 2013 and Rubina L. has been with the company for the least time - from 30 April 2019. As of 28 May 2024, there were 2 ex directors - Hatim L., Kuresh L. and others listed below. There were no ex secretaries.

Print Print (leicester) Limited Address / Contact

Office Address 43 Carlisle Street
Town Leicester
Post code LE3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08545098
Date of Incorporation Tue, 28th May 2013
Industry Printing n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Rubina L.

Position: Director

Appointed: 30 April 2019

Hanif L.

Position: Director

Appointed: 28 May 2013

Hatim L.

Position: Director

Appointed: 28 May 2013

Resigned: 01 December 2015

Kuresh L.

Position: Director

Appointed: 28 May 2013

Resigned: 01 December 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Hanif L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanif L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312021-05-312022-05-312023-03-31
Net Worth-11 3891 096       
Balance Sheet
Current Assets15 97534 13345 51256 16187 500113 063184 132265 668249 557
Net Assets Liabilities 1 0961 3429 80931 30150 55677 506192 015168 828
Cash Bank On Hand   10 47447 816  94 491184 650
Debtors11 440  43 25737 154  165 40758 697
Other Debtors    1 440    
Property Plant Equipment   6 0657 729    
Total Inventories   2 4302 530  5 7706 210
Cash Bank In Hand1 900        
Net Assets Liabilities Including Pension Asset Liability-11 3891 096       
Stocks Inventory2 635        
Tangible Fixed Assets12 000        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-11 489        
Shareholder Funds-11 3891 096       
Other
Creditors 42 53951 46752 41763 92837 50099 059143 177138 897
Fixed Assets12 0009 5027 2976 0657 72960 56361 221132 12998 562
Net Current Assets Liabilities-22 270-8 406-5 9553 74423 57227 49385 073122 491110 660
Total Assets Less Current Liabilities-10 2701 0961 3429 80931 30188 056146 294254 620209 222
Accumulated Amortisation Impairment Intangible Assets       10 48912 585
Accumulated Depreciation Impairment Property Plant Equipment   13 36918 644  71 441104 350
Average Number Employees During Period   233334
Increase From Amortisation Charge For Year Intangible Assets        2 096
Increase From Depreciation Charge For Year Property Plant Equipment    5 275   32 909
Intangible Assets       3 1041 008
Intangible Assets Gross Cost       13 593 
Other Creditors   37 75241 193    
Other Taxation Social Security Payable   10 19510 844    
Property Plant Equipment Gross Cost   19 43426 373  200 466201 904
Provisions For Liabilities Balance Sheet Subtotal    919 11 28825 10518 727
Total Additions Including From Business Combinations Property Plant Equipment    6 939   1 438
Trade Creditors Trade Payables   4 47010 972    
Trade Debtors Trade Receivables   43 25735 714    
Capital Employed-11 389        
Creditors Due Within One Year38 24542 539       
Number Shares Allotted100        
Par Value Share1        
Provisions For Liabilities Charges1 119        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions15 000        
Tangible Fixed Assets Cost Or Valuation15 000        
Tangible Fixed Assets Depreciation3 000        
Tangible Fixed Assets Depreciation Charged In Period3 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 31st March 2023 from 31st December 2022
filed on: 15th, September 2023
Free Download (1 page)

Company search