Print Professionals Limited LEIGH ON SEA


Print Professionals started in year 1995 as Private Limited Company with registration number 03014283. The Print Professionals company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Leigh On Sea at 57a Broadway. Postal code: SS9 1PE.

There is a single director in the firm at the moment - Donna P., appointed on 5 August 2014. In addition, a secretary was appointed - Donna M., appointed on 25 January 1995. As of 25 April 2024, there were 2 ex directors - Raymond M., Janet M. and others listed below. There were no ex secretaries.

Print Professionals Limited Address / Contact

Office Address 57a Broadway
Town Leigh On Sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014283
Date of Incorporation Wed, 25th Jan 1995
Industry Printing n.e.c.
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Donna P.

Position: Director

Appointed: 05 August 2014

Donna M.

Position: Secretary

Appointed: 25 January 1995

Raymond M.

Position: Director

Appointed: 24 September 2002

Resigned: 16 October 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1995

Resigned: 25 January 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 January 1995

Resigned: 25 January 1995

Janet M.

Position: Director

Appointed: 25 January 1995

Resigned: 31 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Donna P. This PSC and has 75,01-100% shares. The second entity in the PSC register is Raymond M. This PSC owns 50,01-75% shares.

Donna P.

Notified on 16 October 2018
Nature of control: 75,01-100% shares

Raymond M.

Notified on 25 January 2017
Ceased on 16 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets41 644149 558133 247123 433107 27039 75936 677
Net Assets Liabilities500 269504 169511 160502 006485 993478 350465 897
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 0003 000
Average Number Employees During Period  22221
Creditors88 89035 45822 64722 82824 9095 6395 273
Fixed Assets878 000461 886465 238458 095451 095444 230437 493
Net Current Assets Liabilities47 246114 100110 600100 60582 36134 12031 404
Total Assets Less Current Liabilities830 754575 986575 838558 700533 456478 350468 897

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements