You are here: bizstats.co.uk > a-z index > P list > PF list

Pfp Print Ltd IPSWICH


Pfp Print started in year 1992 as Private Limited Company with registration number 02704484. The Pfp Print company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH. Since 2020-10-12 Pfp Print Ltd is no longer carrying the name Printing For Pleasure.

The company has one director. Jason H., appointed on 8 April 1992. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia G. who worked with the the company until 30 September 2022.

Pfp Print Ltd Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704484
Date of Incorporation Tue, 7th Apr 1992
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jason H.

Position: Director

Appointed: 08 April 1992

Patricia G.

Position: Director

Appointed: 08 April 1992

Resigned: 30 September 2022

Patricia G.

Position: Secretary

Appointed: 08 April 1992

Resigned: 30 September 2022

Eric G.

Position: Director

Appointed: 08 April 1992

Resigned: 07 June 2010

David B.

Position: Nominee Director

Appointed: 07 April 1992

Resigned: 08 April 1992

Dennis B.

Position: Nominee Director

Appointed: 07 April 1992

Resigned: 08 April 1992

David B.

Position: Nominee Secretary

Appointed: 07 April 1992

Resigned: 08 April 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Jason H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patricia G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia G.

Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Printing For Pleasure October 12, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 36145 554        
Balance Sheet
Cash Bank On Hand  56 43758 10855 46353 58756 94679 34777 22870 531
Current Assets96 98778 65089 39381 06177 91088 80285 435101 072104 40898 181
Debtors40 65044 26030 46622 15715 60933 92327 61920 52526 38626 644
Net Assets Liabilities  32 48049 54851 35453 59649 71635 80318 48610 641
Other Debtors  1 4091 5011 3331 72711 1633 7613 5522 808
Property Plant Equipment  24 17419 88436 37127 86447 89736 14630 15525 164
Total Inventories  2 4907966 8381 2928701 200794 
Cash Bank In Hand54 01831 970        
Intangible Fixed Assets45 00042 500        
Net Assets Liabilities Including Pension Asset Liability50 36145 554        
Stocks Inventory2 3192 420        
Tangible Fixed Assets11 46830 761        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve50 35945 552        
Shareholder Funds50 36145 554        
Other
Accumulated Amortisation Impairment Intangible Assets  11 75016 00020 25031 50042 75054 00065 25076 500
Accumulated Depreciation Impairment Property Plant Equipment  70 26876 63188 50196 796112 536124 370120 964129 157
Additions Other Than Through Business Combinations Intangible Assets     35 000    
Additions Other Than Through Business Combinations Property Plant Equipment    28 3571 08835 773833 8643 201
Average Number Employees During Period     55533
Bank Borrowings Overdrafts    27 18 43022 01411 6805 667
Corporation Tax Payable  11 96611 8158 15715 5836 1329 0127 889 
Creditors  114 50281 79985 981111 43818 43022 01411 6805 667
Dividends Paid On Shares     53 50042 250   
Fixed Assets56 46873 26162 42453 88466 12181 36490 14767 14649 90533 664
Increase From Amortisation Charge For Year Intangible Assets   4 2504 25011 25011 25011 25011 25011 250
Increase From Depreciation Charge For Year Property Plant Equipment   6 36311 8709 04715 73811 8349 8498 194
Intangible Assets  38 25034 00029 75053 50042 25031 00019 7508 500
Intangible Assets Gross Cost  50 00050 00050 00085 00085 00085 00085 000 
Net Current Assets Liabilities-3 813-21 555-25 109-738-8 071-22 636-13 055-2 619-14 147-12 707
Number Shares Issued Fully Paid    2     
Other Creditors  91 28359 62967 80977 62770 94776 81086 37988 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     752  13 255 
Other Disposals Property Plant Equipment     1 300  13 261 
Other Taxation Social Security Payable  2 4942 1121 9993 5112 4211 6819 42310 720
Par Value Share    1     
Property Plant Equipment Gross Cost  94 44296 515124 872124 660160 433160 516151 119154 321
Provisions For Liabilities Balance Sheet Subtotal  4 8353 5986 6965 1328 9466 7105 5924 649
Total Additions Including From Business Combinations Property Plant Equipment   2 073      
Total Assets Less Current Liabilities52 65551 70637 31553 14658 05058 72877 09264 52735 75820 957
Trade Creditors Trade Payables  8 7598 2437 98914 71713 3269 77114 2198 818
Trade Debtors Trade Receivables  29 05720 65614 27632 19616 45616 76422 83423 836
Creditors Due Within One Year100 800100 205        
Intangible Fixed Assets Aggregate Amortisation Impairment5 0007 500        
Intangible Fixed Assets Amortisation Charged In Period 2 500        
Intangible Fixed Assets Cost Or Valuation50 00050 000        
Provisions For Liabilities Charges2 2946 152        
Tangible Fixed Assets Additions 29 252        
Tangible Fixed Assets Cost Or Valuation75 641104 893        
Tangible Fixed Assets Depreciation64 17374 132        
Tangible Fixed Assets Depreciation Charged In Period 9 959        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
Free Download (11 pages)

Company search