You are here: bizstats.co.uk > a-z index > T list

T. Print Limited BISPHAM


T. Print started in year 1984 as Private Limited Company with registration number 01807261. The T. Print company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bispham at Apparel House. Postal code: FY2 0JF.

There is a single director in the company at the moment - Alan B., appointed on 10 October 1991. In addition, a secretary was appointed - Paul B., appointed on 22 July 2007. As of 25 April 2024, there was 1 ex director - Pauline B.. There were no ex secretaries.

T. Print Limited Address / Contact

Office Address Apparel House
Office Address2 Bristol Avenue
Town Bispham
Post code FY2 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01807261
Date of Incorporation Mon, 9th Apr 1984
Industry Printing n.e.c.
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Paul B.

Position: Secretary

Appointed: 22 July 2007

Alan B.

Position: Director

Appointed: 10 October 1991

Pauline B.

Position: Director

Appointed: 10 October 1991

Resigned: 22 July 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Alan B. This PSC and has 50,01-75% shares.

Alan B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth604 882550 753427 385391 111295 690       
Balance Sheet
Cash Bank On Hand    210 65640 510140 35828 37070 82472 37476 12065 138
Current Assets1 200 020796 573702 024855 580618 180772 354699 376551 391337 043749 131973 059930 144
Debtors583 480380 056284 901407 217208 700534 799313 156310 780138 582547 479555 400554 792
Net Assets Liabilities    292 490189 570150 168122 92679 27653 28215 930-14 739
Other Debtors    31 13158 80335 52245 53446 268110 862108 015134 022
Property Plant Equipment    206 436225 753366 727459 230413 150343 394355 749405 818
Total Inventories    198 824197 045245 862212 241127 637129 278341 539310 214
Cash Bank In Hand268 672259 298243 947257 855210 656       
Intangible Fixed Assets54 65140 31827 26930 32316 059       
Net Assets Liabilities Including Pension Asset Liability604 882550 753427 385391 111295 690       
Stocks Inventory347 868157 219173 176190 508198 824       
Tangible Fixed Assets248 146202 127189 145152 961206 436       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve604 682550 553427 185390 911295 490       
Shareholder Funds604 882550 753427 385391 111295 690       
Other
Accrued Liabilities     51 29153 04824 91634 18943 17437 94852 022
Accumulated Amortisation Impairment Intangible Assets    70 25974 27676 62278 96880 46081 92583 39084 855
Accumulated Depreciation Impairment Property Plant Equipment    672 453669 021737 749817 674920 011995 8801 066 8391 111 191
Additions Other Than Through Business Combinations Property Plant Equipment     93 96297 897172 42760 79216 11384 772131 526
Amounts Owed To Related Parties    5 10949 744      
Average Number Employees During Period     59636260545056
Bank Borrowings          50 00040 833
Creditors    4 67471 59266 17390 29643 84624 12171 20683 437
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -54 915   -6 484-729-34 544
Disposals Property Plant Equipment     -78 073   -10 000-1 458-37 105
Dividend Per Share Interim     7454 9508 19010 98010 980  
Dividends Paid On Shares Interim    35 00041 92213 35526 67024 46031 960  
Finance Lease Liabilities Present Value Total    4 67471 59266 17390 29643 84629 56133 35031 174
Fixed Assets302 797242 445216 414183 284222 495237 796376 423466 580419 008347 787358 677407 281
Increase From Amortisation Charge For Year Intangible Assets     4 0162 3462 3461 4921 4651 4651 465
Increase From Depreciation Charge For Year Property Plant Equipment     51 48368 72779 924102 33782 35371 68878 896
Intangible Assets    16 05912 0439 6967 3505 8584 3932 9281 463
Intangible Assets Gross Cost    86 31886 31886 31886 31886 31886 31886 31886 318
Net Current Assets Liabilities349 668330 831240 082220 51877 86923 366-160 082-253 358-295 886-270 384-271 541-338 583
Nominal Value Allotted Share Capital     200202202202202202202
Number Shares Issued Fully Paid     200202202202202202202
Other Creditors    55 11453 512271 80848 1411 4362 3312 0952 457
Other Inventories    198 824197 045245 862212 241127 637129 278341 539310 214
Par Value Share 1111745111111
Prepayments     28 63326 31022 48419 51544 16228 84124 708
Property Plant Equipment Gross Cost    878 8851 006 5791 104 4761 276 9031 333 1611 339 2741 422 5881 517 009
Taxation Social Security Payable    83 65571 98168 47176 251143 292140 017117 637156 334
Total Assets Less Current Liabilities652 465573 276456 496403 802300 364261 162216 341213 222123 12277 40387 13668 698
Total Borrowings    4 67471 59266 17390 29643 84624 12171 20683 437
Trade Creditors Trade Payables    396 127546 230425 822593 075398 040804 4321 053 5701 026 740
Trade Debtors Trade Receivables    177 569475 996251 324242 76272 799392 455418 544396 062
Amount Specific Advance Or Credit Directors       18 255123-16 824-32 921-32 345
Amount Specific Advance Or Credit Made In Period Directors        -27 600-27 600-16 097 
Amount Specific Advance Or Credit Repaid In Period Directors        13 19711 767 576
Director Remuneration     43 3172 0672 542    
Creditors Due After One Year39 4308 59213 123 4 674       
Creditors Due Within One Year850 352465 742461 942635 062540 311       
Number Shares Allotted200200200200200       
Provisions For Liabilities Charges8 15313 93115 98812 691        
Value Shares Allotted200200200200200       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (17 pages)

Company search

Advertisements