Printcut Boxfast Limited WEST MIDLANDS


Printcut Boxfast Limited was formally closed on 2023-10-17. Printcut Boxfast was a private limited company that was situated at 144 Charles Henry Street, Birmingham, West Midlands, B12 0SD. Its net worth was estimated to be roughly 80682 pounds, while the fixed assets that belonged to the company amounted to 55250 pounds. This company (formally formed on 2004-12-02) was run by 1 director and 1 secretary.
Director John P. who was appointed on 02 December 2004.
Moving on to the secretaries, we can name: Kelly S. appointed on 17 August 2011.

The company was categorised as "manufacture of other paper and paperboard containers" (17219). According to the Companies House information, there was a name alteration on 2006-07-14 and their previous name was Printcut. The latest confirmation statement was filed on 2022-12-02 and last time the annual accounts were filed was on 30 June 2021. 2015-12-02 is the date of the last annual return.

Printcut Boxfast Limited Address / Contact

Office Address 144 Charles Henry Street
Office Address2 Birmingham
Town West Midlands
Post code B12 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05302513
Date of Incorporation Thu, 2nd Dec 2004
Date of Dissolution Tue, 17th Oct 2023
Industry Manufacture of other paper and paperboard containers
End of financial Year 30th June
Company age 19 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 16th Dec 2023
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Kelly S.

Position: Secretary

Appointed: 17 August 2011

John P.

Position: Director

Appointed: 02 December 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2004

Resigned: 02 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2004

Resigned: 02 December 2004

Ella P.

Position: Secretary

Appointed: 02 December 2004

Resigned: 17 August 2011

People with significant control

Provan Hatch Holdings Limited

144 Charles Henry Street, Birmingham, B12 0SJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 01666686
Notified on 21 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

John P.

Notified on 2 December 2016
Ceased on 21 November 2017
Nature of control: 75,01-100% shares

Company previous names

Printcut July 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-30
Net Worth80 682109 180122 952142 865177 715     
Balance Sheet
Cash Bank In Hand45 24656 15451 87845 98866 295     
Cash Bank On Hand    66 29523 56242 22132 906125 35954 701
Current Assets274 880221 777277 503288 142341 304299 392293 827206 776159 64066 939
Debtors182 211135 034187 036198 074230 159220 325196 606135 87026 43112 238
Net Assets Liabilities    177 715186 989220 335184 805124 821100
Net Assets Liabilities Including Pension Asset Liability80 682109 180122 952142 865177 715     
Other Debtors    6 1096 4835 6976 2984 80712 238
Property Plant Equipment    153 901141 935129 109114 84928 080 
Stocks Inventory47 42330 58938 58944 08044 850     
Tangible Fixed Assets55 25066 55957 702172 413153 901     
Total Inventories    44 85055 50555 00038 0007 850 
Reserves/Capital
Called Up Share Capital1100100100100     
Profit Loss Account Reserve80 681109 080122 852142 765177 615     
Shareholder Funds80 682109 180122 952142 865177 715     
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 332114 39136 153125 83283 868 
Amounts Owed By Group Undertakings       36869 
Amounts Owed To Group Undertakings      7 964  62 155
Average Number Employees During Period    1211984 
Creditors    109 42859 43636 29013 85257 88666 839
Creditors Due After One Year68 64749 86052 150151 477109 428     
Creditors Due Within One Year171 773117 377149 704145 289190 674     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 849 46 62283 868
Disposals Property Plant Equipment      17 342 128 733111 948
Finance Lease Liabilities Present Value Total    61 66741 66721 6671 667  
Increase From Depreciation Charge For Year Property Plant Equipment     17 17410 06214 4694 658 
Net Current Assets Liabilities103 107104 400127 799142 853150 630130 872146 134100 494101 754100
Number Shares Allotted1100100100100     
Other Creditors    19 74317 76914 62312 1856 7304 464
Other Taxation Social Security Payable    64 16558 07161 16738 46736 589220
Par Value Share 1111     
Payments Received On Account       1 000  
Property Plant Equipment Gross Cost    251 119256 326125 000240 681111 948 
Provisions For Liabilities Balance Sheet Subtotal    17 38826 38118 61816 6865 013 
Provisions For Liabilities Charges9 02811 91910 39920 92417 388     
Secured Debts   104 13283 189     
Share Capital Allotted Called Up Paid1100100100100     
Tangible Fixed Assets Additions 21 956 128 733      
Tangible Fixed Assets Cost Or Valuation121 540132 016132 016251 119      
Tangible Fixed Assets Depreciation66 29065 45774 31478 70697 218     
Tangible Fixed Assets Depreciation Charged In Period 10 6478 85710 29118 512     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 480 5 899      
Tangible Fixed Assets Disposals 11 480 9 630      
Total Additions Including From Business Combinations Property Plant Equipment     5 2079 356209  
Total Assets Less Current Liabilities158 357170 959185 501315 266304 531272 806275 243215 343129 834100
Trade Creditors Trade Payables    73 21382 83549 33935 12314 567 
Trade Debtors Trade Receivables    224 050213 841190 909129 53620 755 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2021
filed on: 11th, March 2022
Free Download (9 pages)

Company search

Advertisements