Printvision (UK) Limited LEICESTER


Printvision (UK) started in year 2004 as Private Limited Company with registration number 05012396. The Printvision (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at 21 High View Close. Postal code: LE4 9LJ.

Currently there are 2 directors in the the company, namely Kritesh P. and Ashish P.. In addition one secretary - Kritesh P. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Printvision (UK) Limited Address / Contact

Office Address 21 High View Close
Office Address2 Hamilton Office Park
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012396
Date of Incorporation Mon, 12th Jan 2004
Industry Printing n.e.c.
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Kritesh P.

Position: Secretary

Appointed: 12 January 2004

Kritesh P.

Position: Director

Appointed: 12 January 2004

Ashish P.

Position: Director

Appointed: 12 January 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 January 2004

Resigned: 12 January 2004

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Ashish P. This PSC has 25-50% voting rights. Another one in the PSC register is Kritesh P. This PSC and has 25-50% voting rights. Then there is Chetna P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ashish P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Kritesh P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Chetna P.

Notified on 1 July 2016
Ceased on 19 October 2022
Nature of control: 25-50% shares

Dina P.

Notified on 1 July 2016
Ceased on 19 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth8 25416 505         
Balance Sheet
Cash Bank On Hand     78 62756 59658 47411 16414 815125 348
Current Assets116 810169 417225 064199 099295 252370 330504 421765 106788 444751 268767 010
Debtors109 405132 705170 701158 293213 133256 624405 433631 726678 524653 088501 662
Net Assets Liabilities     165 819153 10541 67572 0593 69646 718
Other Debtors     90 906228 988415 145452 874443 564437 878
Property Plant Equipment     71 59567 590481 691481 525557 556366 253
Total Inventories     35 07942 39274 90698 75683 365140 000
Cash Bank In Hand10631 92749 2658 65648 55478 627     
Intangible Fixed Assets18 00012 0006 000        
Net Assets Liabilities Including Pension Asset Liability8 25416 50532 7948 18794 015165 819     
Stocks Inventory7 2994 7855 09832 15033 56535 079     
Tangible Fixed Assets17 86220 882107 108127 45599 24371 595     
Reserves/Capital
Called Up Share Capital100100100100100200     
Profit Loss Account Reserve8 15416 40532 6948 08793 915165 619     
Shareholder Funds8 25416 505         
Other
Accumulated Amortisation Impairment Intangible Assets     60 00060 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment     314 599353 595502 224646 465839 7211 044 179
Additions Other Than Through Business Combinations Property Plant Equipment      34 991562 730160 682269 28716 965
Average Number Employees During Period     121319272927
Bank Borrowings        51 59039 31374 649
Bank Overdrafts     4 110  22 90739 59041 178
Corporation Tax Payable     39 99921 088    
Creditors     244 415403 440854 146807 110871 654755 224
Deferred Tax Asset Debtors       80 759   
Finance Lease Liabilities Present Value Total     25 30626 645130 345146 265196 976201 396
Future Minimum Lease Payments Under Non-cancellable Operating Leases       16 81211 2085 604 
Increase From Depreciation Charge For Year Property Plant Equipment      38 996148 629160 848193 256208 268
Intangible Assets Gross Cost     60 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities-27 50711 0349 204-7 95175 905125 915100 981-89 040-18 666-120 38611 786
Other Creditors     17 726186 584441 540379 588374 999285 312
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        16 607 3 810
Other Disposals Property Plant Equipment        16 607 3 810
Other Taxation Social Security Payable     16 9309 467    
Property Plant Equipment Gross Cost     386 194421 185983 9151 127 9901 397 2771 410 432
Provisions For Liabilities Balance Sheet Subtotal     7 6917 67930 86640 86764 35535 662
Taxation Social Security Payable      30 55514 77357 83868 230143 029
Total Assets Less Current Liabilities8 35543 916122 312119 504175 148197 510168 571392 651462 859437 170378 039
Trade Creditors Trade Payables     140 344159 656267 488200 512191 85984 309
Trade Debtors Trade Receivables     165 718176 445135 822225 650209 52463 784
Creditors Due After One Year Total Noncurrent Liabilities10126 818         
Creditors Due Within One Year Total Current Liabilities144 317158 383         
Fixed Assets35 86232 882113 108127 455       
Intangible Fixed Assets Aggregate Amortisation Impairment42 00048 00054 00060 00060 00060 000     
Intangible Fixed Assets Amortisation Charged In Period 6 0006 0006 000       
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 00060 000     
Provisions For Liabilities Charges 5939 40114 98511 5737 691     
Tangible Fixed Assets Additions 11 894101 64944 0597 5516 729     
Tangible Fixed Assets Cost Or Valuation214 312226 206327 855371 914379 465386 194     
Tangible Fixed Assets Depreciation196 450205 324220 747244 459280 222314 599     
Tangible Fixed Assets Depreciation Charge For Period 8 874         
Capital Employed 16 50532 7948 18794 015165 819     
Creditors Due After One Year 26 81880 11796 33269 56024 000     
Creditors Due Within One Year 158 383215 860207 050219 347244 415     
Number Shares Allotted  100100100100     
Number Shares Allotted Increase Decrease During Period     100     
Par Value Share  1111     
Share Capital Allotted Called Up Paid 100100100100200     
Tangible Fixed Assets Depreciation Charged In Period  15 42323 71235 76334 377     
Value Shares Allotted Increase Decrease During Period     100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements