Printgear Limited MANCHESTER


Founded in 2004, Printgear, classified under reg no. 05102051 is an active company. Currently registered at 260-268 Chapel Street M3 5JZ, Manchester the company has been in the business for 20 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Malcolm M. and Helene M.. In addition one secretary - Malcolm M. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Printgear Limited Address / Contact

Office Address 260-268 Chapel Street
Office Address2 Salford
Town Manchester
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05102051
Date of Incorporation Wed, 14th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Malcolm M.

Position: Secretary

Appointed: 14 April 2004

Malcolm M.

Position: Director

Appointed: 14 April 2004

Helene M.

Position: Director

Appointed: 14 April 2004

Howard T.

Position: Nominee Secretary

Appointed: 14 April 2004

Resigned: 14 April 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Helene M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Malcolm M. This PSC owns 25-50% shares and has 25-50% voting rights.

Helene M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Malcolm M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand73 69699 803122 2134 6554 258
Current Assets177 806176 236228 485192 747136 463
Debtors104 11020 62113 694127 5686 997
Net Assets Liabilities49 77271 09173 68576 19879 867
Other Debtors48 42318 47718 35218 222 
Property Plant Equipment3 0003 7543 0042 4031 923
Total Inventories 55 81292 57860 524125 208
Other
Accumulated Depreciation Impairment Property Plant Equipment14 76015 69816 44817 04917 529
Additions Other Than Through Business Combinations Property Plant Equipment 1 692   
Average Number Employees During Period22   
Bank Borrowings Overdrafts  50 000  
Creditors131 034108 899107 804118 95258 519
Depreciation Rate Used For Property Plant Equipment 20202020
Increase From Depreciation Charge For Year Property Plant Equipment 938750601480
Net Current Assets Liabilities46 77267 337120 68173 79577 944
Other Creditors10 146104 3911 43117 42245 698
Other Taxation Social Security Payable6 7195 9974 1664 2474 452
Property Plant Equipment Gross Cost17 76019 45219 45219 45219 452
Total Assets Less Current Liabilities49 77271 091123 68576 19879 867
Trade Creditors Trade Payables114 169-1 489102 20797 2838 369
Trade Debtors Trade Receivables55 6872 144-4 658109 3466 997

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements