Top Coat Print Limited CROSS WIMBORNE


Top Coat Print started in year 2003 as Private Limited Company with registration number 04684091. The Top Coat Print company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cross Wimborne at 84 Condor Close Woolsbridge. Postal code: BH21 6SU.

The company has one director. Mark G., appointed on 8 December 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven B. who worked with the the company until 8 December 2020.

Top Coat Print Limited Address / Contact

Office Address 84 Condor Close Woolsbridge
Office Address2 Industrial Park Three Legged
Town Cross Wimborne
Post code BH21 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684091
Date of Incorporation Mon, 3rd Mar 2003
Industry Printing n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Mark G.

Position: Director

Appointed: 08 December 2020

Michael D.

Position: Director

Appointed: 03 March 2003

Resigned: 08 December 2020

Steven B.

Position: Director

Appointed: 03 March 2003

Resigned: 08 December 2020

Steven B.

Position: Secretary

Appointed: 03 March 2003

Resigned: 08 December 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Impressprint Limited from Wimborne, England. This PSC is classified as "a private 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 one in the persons with significant control register is Michel D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Impressprint Limited

84 Condor Close, Three Legged Cross, Wimborne, BH21 6SU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Great Britain Register Of Companies
Registration number 11534057
Notified on 8 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel D.

Notified on 3 March 2017
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth240 175247 981222 190227 434222 187        
Balance Sheet
Cash Bank On Hand     162 508110 59718 05314 196    
Current Assets141 056104 64597 33390 672191 799238 093176 470126 66397 55386 715152 367134 943100 764
Debtors121 79273 91493 33375 43478 57670 08560 373103 11077 857    
Net Assets Liabilities     252 445207 625186 251143 63663 57073 93159 38832 944
Other Debtors       1 61110 218    
Property Plant Equipment     78 89473 02984 88575 410    
Total Inventories     5 5005 5005 5005 500    
Cash Bank In Hand15 56427 031 10 738108 223        
Intangible Fixed Assets45 88042 00038 12034 24030 360        
Net Assets Liabilities Including Pension Asset Liability240 175247 981222 190227 434222 187        
Stocks Inventory3 7003 7004 0004 5005 000        
Tangible Fixed Assets213 634200 227188 134190 67586 622        
Reserves/Capital
Called Up Share Capital24444        
Profit Loss Account Reserve240 173247 977222 186227 430222 183        
Shareholder Funds240 175247 981222 190227 434222 187        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         8 937750480 
Accumulated Amortisation Impairment Intangible Assets     51 12055 00058 88062 760    
Accumulated Depreciation Impairment Property Plant Equipment     345 441364 700335 297344 772    
Amounts Owed By Group Undertakings Participating Interests       30 91520 915    
Average Number Employees During Period      3-5-55233
Creditors     91 02264 47444 01744 16723 45925 15379 95562 360
Disposals Decrease In Depreciation Impairment Property Plant Equipment       40 000     
Disposals Property Plant Equipment       40 000     
Fixed Assets259 514242 227226 254224 915116 982105 37495 629103 60590 25058 04042 75833 80724 494
Increase From Amortisation Charge For Year Intangible Assets      3 8803 8803 880    
Increase From Depreciation Charge For Year Property Plant Equipment      19 25910 5979 475    
Intangible Assets     26 48022 60018 72014 840    
Intangible Assets Gross Cost     77 60077 60077 60077 600    
Net Current Assets Liabilities-8 05110 592-4 0642 519105 205147 071111 99682 64653 38664 467128 822106 01670 810
Other Creditors       1 8211 387    
Property Plant Equipment Gross Cost     424 335437 729420 182420 182    
Taxation Social Security Payable       7 0966 514    
Total Additions Including From Business Combinations Property Plant Equipment      13 39422 453     
Total Assets Less Current Liabilities251 463252 819222 190227 434222 187252 445207 625186 251143 636122 507171 580139 82395 304
Trade Creditors Trade Payables       35 10036 266    
Trade Debtors Trade Receivables       70 58446 724    
Advances Credits Directors    8 656135       
Advances Credits Made In Period Directors     8 521       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 2111 6081 6081 608
Creditors Due After One Year11 2884 838           
Creditors Due Within One Year149 10794 053101 39788 15386 594        
Intangible Fixed Assets Aggregate Amortisation Impairment31 72035 60039 48043 36047 240        
Intangible Fixed Assets Amortisation Charged In Period 3 8803 8803 8803 880        
Intangible Fixed Assets Cost Or Valuation77 60077 60077 60077 60077 600        
Number Shares Allotted    2        
Par Value Share    1        
Share Capital Allotted Called Up Paid   22        
Tangible Fixed Assets Additions 4 7902 91617 235236        
Tangible Fixed Assets Cost Or Valuation522 870527 660530 576528 961424 196        
Tangible Fixed Assets Depreciation309 236327 433342 442338 286337 574        
Tangible Fixed Assets Depreciation Charged In Period 18 19715 00913 92612 939        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 08213 650        
Tangible Fixed Assets Disposals   18 850105 000        
Amount Specific Advance Or Credit Directors 831 928          

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements