Todds Business Systems Limited LINCOLN


Todds Business Systems started in year 1999 as Private Limited Company with registration number 03852733. The Todds Business Systems company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Lincoln at Unit 11 Allenby Business Village. Postal code: LN3 4NT. Since 2000-12-13 Todds Business Systems Limited is no longer carrying the name Digital Network Printing.

At the moment there are 2 directors in the the company, namely William H. and Timothy M.. In addition one secretary - Timothy M. - is with the firm. As of 25 April 2024, there were 2 ex directors - Simon C., Miles L. and others listed below. There were no ex secretaries.

Todds Business Systems Limited Address / Contact

Office Address Unit 11 Allenby Business Village
Office Address2 Crofton Close
Town Lincoln
Post code LN3 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852733
Date of Incorporation Mon, 4th Oct 1999
Industry Printing n.e.c.
End of financial Year 31st January
Company age 25 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 Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

William H.

Position: Director

Appointed: 01 November 2016

Timothy M.

Position: Secretary

Appointed: 01 January 2001

Timothy M.

Position: Director

Appointed: 01 January 2001

Simon C.

Position: Director

Appointed: 06 April 2005

Resigned: 09 May 2023

Miles L.

Position: Director

Appointed: 01 January 2001

Resigned: 06 April 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1999

Resigned: 01 January 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 1999

Resigned: 01 January 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Timothy M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Miles L. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miles L.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Digital Network Printing December 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand178 243137 960112 50282 480
Current Assets336 333279 445219 620252 797
Debtors137 813126 82492 805152 334
Net Assets Liabilities61 27657 70733 40537 468
Other Debtors3 0953 2103 2633 884
Property Plant Equipment2 140950712534
Total Inventories20 27714 66114 31317 983
Other
Accumulated Amortisation Impairment Intangible Assets89 61093 80093 80093 800
Accumulated Depreciation Impairment Property Plant Equipment53 37754 56754 80554 983
Average Number Employees During Period8888
Creditors281 229222 688186 927215 729
Deferred Tax Asset Debtors -149  
Deferred Tax Liabilities158149 134
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets6 330950  
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 64828 5505 4514 500
Increase From Amortisation Charge For Year Intangible Assets 4 190  
Increase From Depreciation Charge For Year Property Plant Equipment 1 190238178
Intangible Assets4 190   
Intangible Assets Gross Cost 93 80093 80093 800
Net Current Assets Liabilities55 10456 90632 69337 068
Net Deferred Tax Liability Asset158149 134
Other Creditors166 377117 355100 308113 851
Other Taxation Social Security Payable54 69966 42039 99349 261
Property Plant Equipment Gross Cost 55 51755 51755 517
Provisions For Liabilities Balance Sheet Subtotal158149 134
Total Assets Less Current Liabilities61 43457 70733 40537 602
Trade Creditors Trade Payables60 15338 91346 62652 617
Trade Debtors Trade Receivables134 718123 76389 542148 450
Useful Life Intangible Assets Years  20 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2024-01-31 to 2024-07-31
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements