Specialized Print Limited SUFFOLK


Specialized Print started in year 1991 as Private Limited Company with registration number 02600156. The Specialized Print company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Suffolk at Spl House, Station Road Corner. Postal code: CB9 0EU.

At present there are 2 directors in the the company, namely Gary A. and Ann A.. In addition one secretary - Ann A. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Specialized Print Limited Address / Contact

Office Address Spl House, Station Road Corner
Office Address2 Haverhill
Town Suffolk
Post code CB9 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600156
Date of Incorporation Wed, 10th Apr 1991
Industry Printing n.e.c.
End of financial Year 30th April
Company age 33 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 Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Gary A.

Position: Director

Appointed: 10 April 1992

Ann A.

Position: Director

Appointed: 11 April 1991

Ann A.

Position: Secretary

Appointed: 11 April 1991

Gillian B.

Position: Nominee Director

Appointed: 10 April 1991

Resigned: 11 April 1991

Gillian B.

Position: Nominee Secretary

Appointed: 10 April 1991

Resigned: 11 April 1991

Madeliene C.

Position: Nominee Director

Appointed: 10 April 1991

Resigned: 11 April 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Ann A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Gary A. This PSC owns 50,01-75% shares.

Ann A.

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

Gary A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1039 253       
Balance Sheet
Cash Bank On Hand  33332313
Current Assets33 36040 69338 78959 45154 44133 88355 54171 24030 358
Debtors30 86029 28138 28658 94853 88833 33055 28970 98730 095
Net Assets Liabilities  289157188-80-20 543-32 652-46 821
Other Debtors  16 28911 93721 43813 20538 50651 42117 777
Property Plant Equipment  35 48230 16325 99626 35823 50421 274 
Total Inventories  500500550550250250250
Cash Bank In Hand 10 912       
Net Assets Liabilities Including Pension Asset Liability1039 253       
Stocks Inventory2 500500       
Tangible Fixed Assets27 27325 180       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve39 153       
Shareholder Funds1039 253       
Other
Accumulated Depreciation Impairment Property Plant Equipment  67 38972 70876 87581 38685 16088 39391 129
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts  13 78214 69934 33123 57764 55330 83327 570
Corporation Tax Payable  4 4416 9196 8513 9016 0388 880 
Creditors  57 49577 84873 03158 20699 58830 83321 146
Depreciation Rate Used For Property Plant Equipment   2525252525 
Fixed Assets27 27325 18035 48230 16325 99626 35823 50421 274 
Increase From Depreciation Charge For Year Property Plant Equipment   5 3194 1674 5113 7743 233878
Net Current Assets Liabilities-25 651-14 629-18 706-18 397-18 590-24 323-44 047-23 093-44 873
Other Creditors  2 5044 0582 7394 0685 9095 8165 539
Other Taxation Social Security Payable  3 40695524 4461 27811 2571 915
Property Plant Equipment Gross Cost   102 871102 871107 744108 66419 72419 724
Provisions For Liabilities Balance Sheet Subtotal  3 3682 5261 8942 115   
Total Additions Including From Business Combinations Property Plant Equipment     4 8739201 003660
Total Assets Less Current Liabilities1 62210 55116 77611 7667 4062 035-20 543-1 819-25 675
Trade Creditors Trade Payables  33 36252 16328 55822 21421 81031 78740 207
Trade Debtors Trade Receivables  21 99747 01132 45020 12516 78319 56612 318
Advances Credits Directors  12 1686 06114 8629 88428 40337 328 
Advances Credits Made In Period Directors  12 1686 0618 801 18 519  
Advances Credits Repaid In Period Directors     4 978   
Amount Specific Advance Or Credit Directors5 519     28 40337 3285 644
Amount Specific Advance Or Credit Made In Period Directors       8 92527 421
Amount Specific Advance Or Credit Repaid In Period Directors        59 105
Creditors Due Within One Year59 01155 322       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 5191 298       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 054       
Tangible Fixed Assets Cost Or Valuation96 86297 916       
Tangible Fixed Assets Depreciation69 58972 736       
Tangible Fixed Assets Depreciation Charged In Period 3 147       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements