Tyneside Litho Studios Limited BENTON


Tyneside Litho Studios started in year 1975 as Private Limited Company with registration number 01215438. The Tyneside Litho Studios company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Benton at North Tyne Industrial Estate. Postal code: NE12 9SZ.

The firm has 3 directors, namely Doreen M., Scott M. and Paul T.. Of them, Scott M., Paul T. have been with the company the longest, being appointed on 20 July 2010 and Doreen M. has been with the company for the least time - from 16 February 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ritson H. who worked with the the firm until 24 April 2014.

Tyneside Litho Studios Limited Address / Contact

Office Address North Tyne Industrial Estate
Office Address2 Whitley Road
Town Benton
Post code NE12 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01215438
Date of Incorporation Tue, 10th Jun 1975
Industry Printing n.e.c.
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Doreen M.

Position: Director

Appointed: 16 February 2011

Scott M.

Position: Director

Appointed: 20 July 2010

Paul T.

Position: Director

Appointed: 20 July 2010

David T.

Position: Director

Appointed: 28 November 1998

Resigned: 20 July 2010

Ritson H.

Position: Secretary

Appointed: 28 November 1998

Resigned: 24 April 2014

Brian M.

Position: Director

Appointed: 28 November 1998

Resigned: 16 February 2011

Kathleen J.

Position: Director

Appointed: 26 August 1991

Resigned: 28 November 1998

Robert J.

Position: Director

Appointed: 26 August 1991

Resigned: 28 November 1998

Peter E.

Position: Director

Appointed: 26 August 1991

Resigned: 31 October 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Dnr Limited from Newcastle Upon Tyne, United Kingdom. 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.

Dnr Limited

North Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom

Legal authority The Companies Acts1985-1989
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3 9743 062666666
Debtors47 25646 65614 99414 99414 99414 99414 99414 994
Current Assets56 80663 60415 000     
Net Assets Liabilities20 99319 835      
Property Plant Equipment11 006       
Total Inventories5 5764 659      
Other
Amounts Owed By Related Parties     14 99414 99414 994
Net Current Assets Liabilities11 47519 83515 000  15 00015 00015 000
Accrued Liabilities6 5165 714      
Accumulated Depreciation Impairment Property Plant Equipment123 040       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 488      
Amounts Owed By Group Undertakings2 25613 65614 99414 99414 99414 994  
Amounts Owed To Group Undertakings12 69130 000      
Average Number Employees During Period33      
Corporation Tax Payable426       
Creditors45 33143 769      
Current Asset Investments 9 227      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -134 046      
Increase From Depreciation Charge For Year Property Plant Equipment 1 779      
Number Shares Issued But Not Fully Paid 15 00015 00015 00015 00015 000  
Other Creditors334161      
Other Current Asset Investments Balance Sheet Subtotal 9 227      
Other Taxation Social Security Payable11 9464 387      
Par Value Share 11111  
Prepayments Accrued Income45 00033 000      
Profit Loss -1 158      
Property Plant Equipment Gross Cost134 046       
Provisions1 488       
Provisions For Liabilities Balance Sheet Subtotal1 488       
Total Assets Less Current Liabilities22 48119 83515 00015 00015 00015 000  
Trade Creditors Trade Payables13 4183 507      
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -124 819      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements