Stamps Direct Limited NORFOLK


Founded in 1976, Stamps Direct, classified under reg no. 01259048 is an active company. Currently registered at 22 Mason Road NR6 6RF, Norfolk the company has been in the business for 48 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Monday 21st August 1995 Stamps Direct Limited is no longer carrying the name Norwich Rubber Stamps.

Currently there are 2 directors in the the company, namely David G. and Andrew G.. In addition one secretary - Elizabeth P. - is with the firm. As of 29 April 2024, there were 7 ex directors - Antony G., Elizabeth P. and others listed below. There were no ex secretaries.

Stamps Direct Limited Address / Contact

Office Address 22 Mason Road
Office Address2 Norwich
Town Norfolk
Post code NR6 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01259048
Date of Incorporation Tue, 18th May 1976
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 48 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

David G.

Position: Director

Appointed: 21 March 2005

Andrew G.

Position: Director

Appointed: 21 March 2005

Elizabeth P.

Position: Secretary

Appointed: 15 December 1992

Antony G.

Position: Director

Appointed: 01 January 2004

Resigned: 21 March 2005

Elizabeth P.

Position: Director

Appointed: 06 April 1996

Resigned: 21 March 2005

Christine O.

Position: Director

Appointed: 15 December 1992

Resigned: 31 January 2002

Antony G.

Position: Director

Appointed: 15 December 1992

Resigned: 05 April 1996

George G.

Position: Director

Appointed: 15 December 1992

Resigned: 05 April 1996

Roland G.

Position: Director

Appointed: 15 December 1992

Resigned: 31 October 2006

Robert P.

Position: Director

Appointed: 15 December 1992

Resigned: 01 January 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Violet G. This PSC has 25-50% voting rights and has 25-50% shares.

Violet G.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Norwich Rubber Stamps August 21, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 745 9421 796 183
Current Assets2 423 1222 524 322
Debtors173 239272 360
Net Assets Liabilities3 190 8193 233 359
Other Debtors32 672142 140
Property Plant Equipment967 220924 642
Total Inventories503 941455 779
Other
Accumulated Amortisation Impairment Intangible Assets182 412228 015
Accumulated Depreciation Impairment Property Plant Equipment763 800835 908
Additions Other Than Through Business Combinations Property Plant Equipment 29 530
Amounts Owed To Group Undertakings Participating Interests22
Amounts Owed To Other Related Parties Other Than Directors201 287194 796
Average Number Employees During Period2728
Creditors445 971409 958
Deferred Tax Liabilities27 16933 661
Fixed Assets1 240 8371 152 656
Increase From Amortisation Charge For Year Intangible Assets 45 603
Increase From Depreciation Charge For Year Property Plant Equipment 72 108
Intangible Assets273 615228 012
Intangible Assets Gross Cost 456 027
Investments22
Investments Fixed Assets22
Investments In Group Undertakings22
Net Current Assets Liabilities1 977 1512 114 364
Net Deferred Tax Liability Asset27 16933 661
Other Taxation Social Security Payable180 439164 247
Property Plant Equipment Gross Cost1 731 0201 760 550
Taxation Including Deferred Taxation Balance Sheet Subtotal27 16933 661
Total Assets Less Current Liabilities3 217 9883 267 020
Trade Creditors Trade Payables64 24350 913
Trade Debtors Trade Receivables140 567130 220

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements