Print Technologies Limited HAMPSHIRE


Print Technologies started in year 2005 as Private Limited Company with registration number 05429370. The Print Technologies company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hampshire at 51 Clarence Road. Postal code: GU51 3RY.

The firm has 2 directors, namely Marie L., Derric L.. Of them, Derric L. has been with the company the longest, being appointed on 19 April 2005 and Marie L. has been with the company for the least time - from 31 July 2008. Currently 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 Technologies Limited Address / Contact

Office Address 51 Clarence Road
Office Address2 Fleet
Town Hampshire
Post code GU51 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05429370
Date of Incorporation Tue, 19th Apr 2005
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Marie L.

Position: Director

Appointed: 31 July 2008

Derric L.

Position: Director

Appointed: 19 April 2005

Shoeb M.

Position: Secretary

Appointed: 01 August 2008

Resigned: 22 April 2018

Paul H.

Position: Director

Appointed: 01 August 2008

Resigned: 06 November 2010

Anthony R.

Position: Secretary

Appointed: 19 April 2005

Resigned: 11 July 2008

Anthony R.

Position: Director

Appointed: 19 April 2005

Resigned: 11 July 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Derric L. This PSC and has 50,01-75% shares. The second entity in the PSC register is Marie-Helene L. This PSC owns 25-50% shares.

Derric L.

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

Marie-Helene L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 22996 1 0129351 389
Current Assets100 65876 713117 02242 81342 73643 190
Debtors72 37757 340117 02241 80141 80141 801
Other Debtors63 81751 60879 42041 80141 80141 801
Total Inventories21 05219 277    
Other
Accumulated Amortisation Impairment Intangible Assets25 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment4 9174 9174 9174 9174 917 
Bank Borrowings Overdrafts  251   
Creditors37 8516 99921 9481 4001 4001 400
Intangible Assets Gross Cost25 00025 00025 00025 00025 000 
Net Current Assets Liabilities62 80769 71495 07441 41341 33641 790
Number Shares Issued Fully Paid 100100100100100
Other Creditors27 3461 4001 4001 4001 4001 400
Other Taxation Social Security Payable1 3601 63211 231   
Par Value Share 11111
Property Plant Equipment Gross Cost4 9174 9174 9174 9174 917 
Total Assets Less Current Liabilities62 80769 71495 07441 41341 33641 790
Trade Creditors Trade Payables9 1453 9679 066   
Trade Debtors Trade Receivables8 5605 73237 602   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounting reference date changed from 2023/03/31 to 2023/09/30
filed on: 6th, December 2023
Free Download (1 page)

Company search

Advertisements