Red Eye Print Ltd WOKING


Founded in 2003, Red Eye Print, classified under reg no. 04956633 is an active company. Currently registered at 2d Lansbury Estate 102 Lower Guildford Road GU21 2EP, Woking the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Stephen D. and Simon A.. In addition one secretary - Simon A. - is with the firm. As of 29 April 2024, there were 2 ex directors - David E., Daniel H. and others listed below. There were no ex secretaries.

Red Eye Print Ltd Address / Contact

Office Address 2d Lansbury Estate 102 Lower Guildford Road
Office Address2 Knaphill
Town Woking
Post code GU21 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956633
Date of Incorporation Fri, 7th Nov 2003
Industry Printing n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Stephen D.

Position: Director

Appointed: 24 March 2006

Simon A.

Position: Secretary

Appointed: 07 November 2003

Simon A.

Position: Director

Appointed: 07 November 2003

David E.

Position: Director

Appointed: 07 November 2003

Resigned: 28 March 2008

Daniel H.

Position: Director

Appointed: 07 November 2003

Resigned: 13 August 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Simon A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Stephen D. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 14 44519 01825 86240 25628 19553 30269 70455 567
Current Assets72 16148 23354 52863 83679 46091 844144 300118 091111 033
Debtors45 55327 66729 14632 28032 43557 24584 30335 93046 350
Net Assets Liabilities 17 86525 84233 03741 76231 75631 48328 98837 840
Other Debtors 6 9239 80912 54016 58511 32567 52910 1457 932
Property Plant Equipment 6 1667 62377 16955 32167 58144 03826 97775 712
Total Inventories 6 1216 3645 6946 7696 4046 69512 4579 116
Cash Bank In Hand21 19714 445       
Net Assets Liabilities Including Pension Asset Liability39 19317 865       
Stocks Inventory5 4116 121       
Tangible Fixed Assets8 6686 166       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve39 09317 765       
Other
Accumulated Depreciation Impairment Property Plant Equipment 61 18762 88546 79269 92163 35787 150106 085122 840
Additions Other Than Through Business Combinations Property Plant Equipment  3 15586 8991 28158 3892501 87465 490
Amounts Owed By Group Undertakings Participating Interests  2 246825     
Average Number Employees During Period 44444222
Bank Borrowings      45 83335 27225 777
Bank Overdrafts      4 16710 0009 870
Corporation Tax Payable 12 41514 044      
Creditors 36 53435 59751 20258 06372 19178 29367 49655 425
Deferred Tax Asset Debtors 14       
Finance Lease Liabilities Present Value Total   18 88121 76616 48419 48319 48315 363
Future Minimum Lease Payments Under Non-cancellable Operating Leases 85 45356 96956 96943 38086 90063 20039 500 
Increase From Depreciation Charge For Year Property Plant Equipment  1 69816 24323 12923 62523 79318 93516 755
Net Current Assets Liabilities30 52511 69918 93112 63421 39719 65366 00750 59555 608
Other Creditors 8 9185 6265 4108 2642 21135 0689 0012 017
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 336 30 189   
Other Disposals Property Plant Equipment   33 446 52 693   
Other Taxation Social Security Payable 3 263       
Property Plant Equipment Gross Cost 67 35370 508123 961125 242130 938131 188133 062198 552
Provisions For Liabilities Balance Sheet Subtotal  712563519525308374225
Taxation Social Security Payable  14 04414 91015 10615 0267 2568 7715 778
Total Assets Less Current Liabilities 17 86526 55489 80376 71887 234110 04577 572131 320
Trade Creditors Trade Payables 11 93815 92712 00112 92738 47012 31920 24122 397
Trade Debtors Trade Receivables 20 73017 09118 91515 85045 92016 77425 78538 418
Amount Specific Advance Or Credit Directors3 741111 1 2762 2953 606-194 3 000
Amount Specific Advance Or Credit Made In Period Directors   21 19620 93922 1916 550 3 000
Amount Specific Advance Or Credit Repaid In Period Directors   19 92019 92020 88010 350  
Advances Credits Directors8 299111       
Advances Credits Repaid In Period Directors 8 188       
Capital Employed39 19317 865       
Creditors Due Within One Year41 63636 534       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation67 35467 354       
Tangible Fixed Assets Depreciation58 68661 188       
Tangible Fixed Assets Depreciation Charged In Period 2 502       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, November 2023
Free Download (7 pages)

Company search

Advertisements