Soar Valley Press Limited LEICESTERSHIRE


Founded in 1988, Soar Valley Press, classified under reg no. 02239951 is an active company. Currently registered at 167 London Road LE2 1EG, Leicestershire the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Christopher G., appointed on 21 May 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Soar Valley Press Limited Address / Contact

Office Address 167 London Road
Office Address2 Leicester
Town Leicestershire
Post code LE2 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02239951
Date of Incorporation Wed, 6th Apr 1988
Industry Printing n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Christopher G.

Position: Director

Appointed: 21 May 2001

Timothy W.

Position: Director

Appointed: 23 December 1998

Resigned: 01 July 2010

Pauline W.

Position: Director

Appointed: 23 December 1998

Resigned: 01 July 2010

Pauline W.

Position: Secretary

Appointed: 23 December 1998

Resigned: 01 July 2010

Robert W.

Position: Secretary

Appointed: 08 August 1991

Resigned: 23 December 1998

Jean W.

Position: Director

Appointed: 08 August 1991

Resigned: 23 December 1998

Robert W.

Position: Director

Appointed: 06 April 1988

Resigned: 23 December 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Christopher G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alison G. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher G.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Alison G.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

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 Worth42 98655 41422 720       
Balance Sheet
Cash Bank On Hand   1237 94520 300578   
Current Assets92 668109 80768 317120 332132 56495 77270 34292 03173 73973 364
Debtors69 01385 27757 586119 32093 61974 47281 455   
Net Assets Liabilities   19 47431 56231 16816 375-36 567-52 721-27 307
Other Debtors   16 2769 2184 45112 691   
Property Plant Equipment   98 58178 39369 66986 439   
Total Inventories   1 0001 0001 0001 000   
Cash Bank In Hand23 15523 5309 731       
Net Assets Liabilities Including Pension Asset Liability42 98655 41422 720       
Stocks Inventory5001 0001 000       
Tangible Fixed Assets29 26140 84735 943       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve42 98255 41022 716       
Shareholder Funds42 98655 41422 720       
Other
Accumulated Depreciation Impairment Property Plant Equipment   61 41065 64176 92057 021   
Average Number Employees During Period     11101095
Bank Borrowings Overdrafts   2 471  3 077   
Corporation Tax Payable    17 55321 0455 191   
Corporation Tax Recoverable   3 1963 1963 1963 196   
Creditors   49 06711 2443 71431 039133 121127 97083 653
Dividends Paid   33 17844 59248 00048 000   
Fixed Assets29 26140 84735 943   86 43975 45963 71754 605
Future Minimum Lease Payments Under Non-cancellable Operating Leases     20 6708 859   
Increase From Depreciation Charge For Year Property Plant Equipment    13 17512 29515 254   
Net Current Assets Liabilities19 43527 871-4 021-10 323-19 909-21 550-22 60021 09511 5321 741
Number Shares Issued Fully Paid    444   
Other Creditors   49 06711 2443 71431 039   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 9441 01635 153   
Other Disposals Property Plant Equipment    17 8471 90545 668   
Other Taxation Social Security Payable   2 35216 58722 34325 276   
Par Value Share 11 111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      12 6919 1336 9094 553
Profit Loss   29 93256 67847 60633 207   
Property Plant Equipment Gross Cost   159 993144 034146 589143 460   
Provisions For Liabilities Balance Sheet Subtotal   19 71715 67813 23716 425   
Total Additions Including From Business Combinations Property Plant Equipment    1 8884 46042 539   
Total Assets Less Current Liabilities48 69668 71831 92288 25858 48448 11963 83996 55475 24956 346
Trade Creditors Trade Payables   44 04736 90427 95519 117   
Trade Debtors Trade Receivables   99 84881 20566 82565 568   
Creditors Due After One Year 5 3342 013       
Creditors Due Within One Year73 23381 93672 338       
Number Shares Allotted 44       
Provisions For Liabilities Charges5 7107 9707 189       
Secured Debts 8 6665 345       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Additions 18 7952 431       
Tangible Fixed Assets Cost Or Valuation62 53981 33479 957       
Tangible Fixed Assets Depreciation33 27840 48744 014       
Tangible Fixed Assets Depreciation Charged In Period 7 2095 921       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 394       
Tangible Fixed Assets Disposals  3 808       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, May 2023
Free Download (4 pages)

Company search

Advertisements