Think Print (UK) Limited NORTHWICH


Think Print (UK) started in year 1997 as Private Limited Company with registration number 03418318. The Think Print (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Northwich at Cameron Court. Postal code: CW8 4DU.

The firm has 3 directors, namely Keith S., Paul R. and Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 12 August 1997 and Keith S. has been with the company for the least time - from 4 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lisa T. who worked with the the firm until 6 April 2023.

Think Print (UK) Limited Address / Contact

Office Address Cameron Court
Office Address2 Winnington Hall Winnington
Town Northwich
Post code CW8 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03418318
Date of Incorporation Tue, 12th Aug 1997
Industry Printing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Keith S.

Position: Director

Appointed: 04 April 2023

Paul R.

Position: Director

Appointed: 02 October 2017

Ian T.

Position: Director

Appointed: 12 August 1997

Mark R.

Position: Director

Appointed: 23 October 2008

Resigned: 06 April 2023

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 12 August 1997

Resigned: 12 August 1997

Lisa T.

Position: Secretary

Appointed: 12 August 1997

Resigned: 06 April 2023

Lisa T.

Position: Director

Appointed: 12 August 1997

Resigned: 06 April 2023

Ar Nominees Limited

Position: Nominee Director

Appointed: 12 August 1997

Resigned: 12 August 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Tp Holdings Co. Ltd from Northwich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ian T. This PSC owns 25-50% shares. Moving on, there is Lisa T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Tp Holdings Co. Ltd

Cameron Court Winnington Hall, Winnington, Northwich, CW8 4DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14446625
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian T.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% shares

Lisa T.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 754 0691 283 2324 373 480
Current Assets6 533 0628 951 30011 919 324
Debtors4 778 9937 591 6667 463 711
Other Debtors73 892994 9691 183 121
Property Plant Equipment41 29329 45827 570
Total Inventories 76 40282 133
Other
Accrued Liabilities1 556 7932 451 0811 704 247
Accrued Liabilities Deferred Income  60 142
Accumulated Depreciation Impairment Property Plant Equipment125 102151 291172 088
Additional Provisions Increase From New Provisions Recognised -76 3419 889
Amounts Owed By Group Undertakings  1 736
Amounts Owed To Group Undertakings553 312808 26826 998
Average Number Employees During Period816660
Comprehensive Income Expense2 691 8413 299 3445 088 381
Corporation Tax Payable905 000737 484387 156
Creditors6 729 7935 950 3364 391 216
Dividends Paid2 200 137113 484563 125
Fixed Assets1 547 3141 535 4791 533 591
Increase From Depreciation Charge For Year Property Plant Equipment 26 18920 797
Investments Fixed Assets1 506 0211 506 0211 506 021
Investments In Group Undertakings1 506 0211 506 0211 506 021
Merchandise 76 40282 133
Net Assets Liabilities Subsidiaries-250 351-174 056-46 986
Net Current Assets Liabilities-196 7313 000 9647 528 108
Number Shares Issued Fully Paid 904904
Other Creditors116 84316 81212 811
Other Taxation Social Security Payable81 82579 49099 018
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income268 638359 213441 491
Profit Loss1 878 1433 299 3445 088 381
Profit Loss Subsidiaries-82 037-76 295-2 450
Property Plant Equipment Gross Cost166 395180 749199 658
Provisions-186 598-262 939-253 050
Total Additions Including From Business Combinations Property Plant Equipment 14 35418 909
Total Assets Less Current Liabilities1 350 5834 536 4439 061 699
Total Borrowings1 155 783  
Trade Creditors Trade Payables1 396 9821 314 8001 554 371
Trade Debtors Trade Receivables4 249 8655 085 3404 820 941

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, September 2023
Free Download (37 pages)

Company search

Advertisements