Printclaim Brumwell Limited STOCKPORT


Printclaim Brumwell started in year 1995 as Private Limited Company with registration number 03070606. The Printclaim Brumwell company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stockport at 123 Wellington Road South. Postal code: SK1 3TH. Since 2008-01-14 Printclaim Brumwell Limited is no longer carrying the name Printclaim.

At the moment there are 2 directors in the the company, namely Carolyn W. and Stuart W.. In addition one secretary - Carolyn W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Printclaim Brumwell Limited Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03070606
Date of Incorporation Tue, 20th Jun 1995
Industry Service activities incidental to water transportation
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Carolyn W.

Position: Secretary

Appointed: 04 May 2017

Carolyn W.

Position: Director

Appointed: 04 May 2017

Stuart W.

Position: Director

Appointed: 24 August 1995

Robert B.

Position: Director

Appointed: 21 December 2007

Resigned: 11 July 2016

Antony F.

Position: Secretary

Appointed: 17 August 2005

Resigned: 11 July 2016

David F.

Position: Director

Appointed: 24 August 1995

Resigned: 17 August 2005

David F.

Position: Secretary

Appointed: 24 August 1995

Resigned: 17 August 2005

Antony F.

Position: Director

Appointed: 24 August 1995

Resigned: 11 July 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 June 1995

Resigned: 24 August 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 June 1995

Resigned: 24 August 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Carolyn W. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Stuart W. This PSC owns 50,01-75% shares.

Carolyn W.

Notified on 4 May 2017
Nature of control: 25-50% shares

Stuart W.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Company previous names

Printclaim January 14, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth 5 192-22 651-18 006-3 659      
Balance Sheet
Cash Bank In Hand 7 0707 73333215 316      
Cash Bank On Hand    15 3165 2869 23812 3984 2991 3315 534
Current Assets 37 03036 55525 20136 64325 34020 84829 15912 94413 96220 690
Debtors 27 93224 41723 00716 87819 33211 61016 1947 68612 63115 156
Other Debtors     2 7312 8123 9152 5393 6422 756
Property Plant Equipment    7926213227969184122
Stocks Inventory 2 0284 4051 8624 449      
Tangible Fixed Assets300848415779      
Total Inventories    4 449722 567958  
Reserves/Capital
Called Up Share Capital 389389389389      
Profit Loss Account Reserve 4 192-23 651-19 006-4 659      
Shareholder Funds 5 192-22 651-18 006-3 659      
Other
Accumulated Amortisation Impairment Intangible Assets    9 5009 5009 5009 5009 5009 500 
Accumulated Depreciation Impairment Property Plant Equipment    3 3083 5163 6463 8174 0274 0964 158
Average Number Employees During Period     223333
Capital Redemption Reserve 611611611611      
Creditors    40 38125 23422 96827 82614 58913 08911 250
Creditors Due Within One Year 32 13859 29043 36440 381      
Fixed Assets 300841577926213227969184122
Increase From Depreciation Charge For Year Property Plant Equipment     2081301712106962
Intangible Assets Gross Cost    9 5009 5009 5009 5009 5009 500 
Intangible Fixed Assets Aggregate Amortisation Impairment 9 5009 5009 500       
Intangible Fixed Assets Cost Or Valuation 9 5009 5009 500       
Net Current Assets Liabilities 4 892-22 735-18 163-3 738106-2 1201 333-1 6468739 440
Number Shares Allotted  389389389      
Number Shares Issued Fully Paid     389389389389389389
Other Creditors     21 26717 45022 30011 20011 8199 743
Other Taxation Social Security Payable     821812839830321599
Par Value Share  111111111
Property Plant Equipment Gross Cost    3 3873 7783 7784 0964 0964 280 
Share Capital Allotted Called Up Paid 389389389389      
Tangible Fixed Assets Additions   234       
Tangible Fixed Assets Cost Or Valuation 38 1853 1533 387       
Tangible Fixed Assets Depreciation 37 8853 0693 2303 308      
Tangible Fixed Assets Depreciation Charged In Period  21616178      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  35 032        
Tangible Fixed Assets Disposals  35 032        
Total Additions Including From Business Combinations Property Plant Equipment     391 318 184 
Total Assets Less Current Liabilities 5 192-22 651-18 006-3 659368-1 9881 612-1 5771 0579 562
Trade Creditors Trade Payables     3 1464 7064 6872 560949908
Trade Debtors Trade Receivables     16 6018 79812 2795 1478 98912 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements