Quickprint (southwest) Limited EXETER


Quickprint (southwest) started in year 2002 as Private Limited Company with registration number 04385911. The Quickprint (southwest) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Exeter at 5 Barnfield Crescent. Postal code: EX1 1QT.

The company has one director. Richard F., appointed on 27 March 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ann F. who worked with the the company until 31 October 2020.

Quickprint (southwest) Limited Address / Contact

Office Address 5 Barnfield Crescent
Town Exeter
Post code EX1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04385911
Date of Incorporation Mon, 4th Mar 2002
Industry Printing n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Richard F.

Position: Director

Appointed: 27 March 2013

Dean C.

Position: Director

Appointed: 07 July 2003

Resigned: 06 October 2003

Ann F.

Position: Director

Appointed: 04 March 2002

Resigned: 31 October 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2002

Resigned: 04 March 2002

Daniel F.

Position: Director

Appointed: 04 March 2002

Resigned: 31 October 2020

Ann F.

Position: Secretary

Appointed: 04 March 2002

Resigned: 31 October 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 2002

Resigned: 04 March 2002

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 Ann F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Daniel F. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann F.

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

Daniel F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth192 511183 842129 149       
Balance Sheet
Cash Bank In Hand13 9572 965        
Current Assets79 25458 14780 82858 61974 50241 09276 66372 459110 12492 665
Debtors50 63239 78464 80343 069      
Intangible Fixed Assets100 00080 00060 000       
Net Assets Liabilities  129 14974 87263 79616 31539 98835 86672 944141 293
Net Assets Liabilities Including Pension Asset Liability192 511183 842129 149       
Other Debtors  10 59213 716      
Property Plant Equipment  146 598169 138      
Stocks Inventory14 66515 39816 025       
Tangible Fixed Assets141 750181 037146 598       
Total Inventories  16 02515 550      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve192 411183 742129 049       
Shareholder Funds192 511183 842129 149       
Other
Accumulated Amortisation Impairment Intangible Assets  40 00060 000      
Accumulated Depreciation Impairment Property Plant Equipment  225 284262 400      
Average Number Employees During Period   9898666
Bank Borrowings Overdrafts  16 20045 844      
Creditors  44 13915 56026 48119 5265 35050 00030 83320 833
Creditors Due After One Year46 50167 74544 139       
Creditors Due Within One Year81 99267 597114 138       
Disposals Property Plant Equipment   3 890      
Finance Lease Liabilities Present Value Total  44 13915 560      
Fixed Assets241 750261 037206 598209 138163 899109 36882 07951 19376 501120 183
Increase From Amortisation Charge For Year Intangible Assets   20 000      
Increase From Depreciation Charge For Year Property Plant Equipment   37 116      
Intangible Assets  60 00040 000      
Intangible Assets Gross Cost  100 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 20 00040 000       
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000        
Net Current Assets Liabilities-2 738-9 450-33 310-118 706-73 622-73 527-36 74134 67327 27641 943
Number Shares Allotted1001010       
Other Creditors  6 65118 582      
Other Taxation Social Security Payable  21 0268 907      
Par Value Share 11       
Property Plant Equipment Gross Cost  371 882431 538      
Share Capital Allotted Called Up Paid1001010       
Tangible Fixed Assets Additions 77 83428 524       
Tangible Fixed Assets Cost Or Valuation441 152518 986371 882       
Tangible Fixed Assets Depreciation299 402337 949225 284       
Tangible Fixed Assets Depreciation Charged In Period 38 54740 090       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  152 755       
Tangible Fixed Assets Disposals  175 628       
Total Additions Including From Business Combinations Property Plant Equipment   63 546      
Total Assets Less Current Liabilities239 012251 587173 28890 43290 27735 84145 33885 866103 777162 126
Trade Creditors Trade Payables  44 36475 413      
Trade Debtors Trade Receivables  54 21129 353      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, June 2023
Free Download (6 pages)

Company search

Advertisements