Print Services Limited LIVERPOOL


Founded in 2005, Print Services, classified under reg no. 05405219 is an active company. Currently registered at Unit 2 Valentines Building Bechers Drive L9 5AY, Liverpool the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Gary C., Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 29 March 2005 and Gary C. has been with the company for the least time - from 1 July 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bryan S. who worked with the the firm until 1 December 2009.

Print Services Limited Address / Contact

Office Address Unit 2 Valentines Building Bechers Drive
Office Address2 Aintree Racecourse Retail & Bus Pk
Town Liverpool
Post code L9 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05405219
Date of Incorporation Tue, 29th Mar 2005
Industry Printing n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Gary C.

Position: Director

Appointed: 01 July 2013

Robert S.

Position: Director

Appointed: 29 March 2005

Clare N.

Position: Director

Appointed: 30 August 2010

Resigned: 07 November 2022

Martin S.

Position: Director

Appointed: 01 December 2009

Resigned: 24 October 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

Bryan S.

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 December 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 March 2005

Resigned: 29 March 2005

Alan R.

Position: Director

Appointed: 29 March 2005

Resigned: 25 February 2022

Bryan S.

Position: Director

Appointed: 29 March 2005

Resigned: 01 December 2009

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Gary C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares.

Gary C.

Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 10 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets56 72229 06323 77732 35117 823
Net Assets Liabilities 25 25721 05126 295 
Other
Description Principal Activities 18 12918 12918 129 
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5102 4972 3752 234 
Average Number Employees During Period55 43
Creditors16 13110 2093 0777 56011 310
Fixed Assets4 1083 0812 3111 5041 203
Net Current Assets Liabilities 24 67321 11524 7916 513
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 2085 819415412 
Provisions For Liabilities Balance Sheet Subtotal10 754    
Total Assets67 03837 963   
Total Assets Less Current Liabilities 27 75423 42626 2957 716
Total Liabilities67 03837 963   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Thu, 4th Apr 2024 - the day director's appointment was terminated
filed on: 4th, April 2024
Free Download (1 page)

Company search