Print-tech Solutions Limited HYDE


Print-tech Solutions started in year 2003 as Private Limited Company with registration number 04891423. The Print-tech Solutions company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hyde at Orient House. Postal code: SK14 4RY.

The firm has one director. Scott D., appointed on 20 April 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Print-tech Solutions Limited Address / Contact

Office Address Orient House
Office Address2 Newton Street
Town Hyde
Post code SK14 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04891423
Date of Incorporation Mon, 8th Sep 2003
Industry Agents specialized in the sale of other particular products
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Scott D.

Position: Director

Appointed: 20 April 2022

Nicola T.

Position: Director

Appointed: 20 June 2017

Resigned: 20 April 2022

Nicola T.

Position: Secretary

Appointed: 02 April 2012

Resigned: 20 April 2022

Peter T.

Position: Secretary

Appointed: 12 September 2005

Resigned: 02 April 2012

Stephen T.

Position: Director

Appointed: 08 September 2003

Resigned: 20 April 2022

Nicola T.

Position: Secretary

Appointed: 08 September 2003

Resigned: 12 September 2005

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is The Ethikos Group Ltd from Deeside, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicola T. This PSC owns 25-50% shares. Moving on, there is Stephen T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

The Ethikos Group Ltd

Unit 1 Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

Legal authority Ca 2006
Legal form Limited Company
Notified on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola T.

Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand315 139450 865528 748610 847396 546531 464586 46240 061
Current Assets  769 876847 696644 324815 637961 6111 063 535
Debtors 214 832202 940171 988163 453190 981287 045935 370
Net Assets Liabilities 478 889504 699513 807475 219518 693671 057881 648
Other Debtors212 381214 83312 9783 1463 5503 5501 3466 611
Property Plant Equipment21 57826 45826 67626 67048 46036 35037 2009 916
Total Inventories22 70547 39450 25964 86184 32593 19288 104 
Other
Accumulated Amortisation Impairment Intangible Assets  1 9584 3084 7004 7004 700 
Accumulated Depreciation Impairment Property Plant Equipment  19 37228 27644 42956 53963 7907 083
Additions Other Than Through Business Combinations Property Plant Equipment   8 89837 943 16 999 
Amounts Owed By Related Parties       760 067
Average Number Employees During Period  677777
Bank Overdrafts  2 9995 0103 8288472 581 
Corporation Tax Payable      96 75054 596
Creditors 259 281303 504359 133211 016328 866325 440191 803
Deferred Tax Asset Debtors       3 330
Fixed Assets 26 45829 41827 06248 460   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  58 37510 23910 23910 239 40 789
Increase From Amortisation Charge For Year Intangible Assets   2 350392   
Increase From Depreciation Charge For Year Property Plant Equipment   8 90416 15312 11012 3992 834
Intangible Assets  2 742392    
Intangible Assets Gross Cost  4 7004 7004 7004 7004 700 
Net Current Assets Liabilities  478 443488 563433 308486 771636 171871 732
Other Creditors  12 52476 0834 46672 8142 5353 990
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 14859 541
Other Disposals Property Plant Equipment      8 89884 060
Other Taxation Social Security Payable      48 00152 215
Property Plant Equipment Gross Cost  46 04854 94692 88992 889100 99016 999
Provisions For Liabilities Balance Sheet Subtotal 1 3793 1621 8186 5494 4282 314 
Taxation Social Security Payable  108 550137 627106 277131 874144 751 
Total Additions Including From Business Combinations Property Plant Equipment       69
Total Assets Less Current Liabilities 480 268507 861515 625481 768523 121673 371881 648
Trade Creditors Trade Payables  167 360140 41396 445123 331175 57381 002
Trade Debtors Trade Receivables  177 891168 842159 903187 431285 699165 362
Finished Goods Goods For Resale22 70547 394      
Number Shares Allotted 100100     
Par Value Share 11     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements