Printshop Screen Printing Limited LEEDS


Founded in 2014, Printshop Screen Printing, classified under reg no. 08997641 is an active company. Currently registered at Unit 9 Taverners Walk LS7 1AH, Leeds the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. Thomas P., appointed on 15 April 2014. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Oliver S.. There were no ex secretaries.

Printshop Screen Printing Limited Address / Contact

Office Address Unit 9 Taverners Walk
Office Address2 Sheepscar Grove
Town Leeds
Post code LS7 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08997641
Date of Incorporation Tue, 15th Apr 2014
Industry Printing n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Thomas P.

Position: Director

Appointed: 15 April 2014

Oliver S.

Position: Director

Appointed: 15 April 2014

Resigned: 31 December 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Rosie P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thomas P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Oliver S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosie P.

Notified on 31 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas P.

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

Oliver S.

Notified on 6 April 2016
Ceased on 31 December 2021
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 2014-04-142015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth 10 009734       
Balance Sheet
Cash Bank In Hand 7 88912 088       
Current Assets 15 38718 48615 83513 5969 33215 24119 51023 51934 108
Debtors 7 4986 398       
Tangible Fixed Assets2 2502 2501 814       
Reserves/Capital
Called Up Share Capital 22       
Profit Loss Account Reserve 10 007732       
Shareholder Funds 10 009734       
Other
Amount Specific Advance Or Credit Directors        3 217 
Amount Specific Advance Or Credit Made In Period Directors        3 217 
Amount Specific Advance Or Credit Repaid In Period Directors         3 419
Average Number Employees During Period   2111111
Creditors  19 56612 62815 0889 5928 44711 00610 75711 533
Creditors Due Within One Year 7 62819 566       
Fixed Assets  1 8141 7131 6441 3984 2165 0747 5087 862
Net Current Assets Liabilities 7 759-1 0803 207-1 492-2606 7948 50412 76222 575
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid 22       
Tangible Fixed Assets Additions  610       
Tangible Fixed Assets Cost Or Valuation3 2183 2183 828       
Tangible Fixed Assets Depreciation9689682 014       
Tangible Fixed Assets Depreciation Charged In Period  1 046       
Total Assets Less Current Liabilities 10 0097344 9201521 13811 01013 57820 27030 437

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 17th, January 2024
Free Download (5 pages)

Company search