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

U Print Solutions Ltd BIRKENHEAD


U Print Solutions started in year 2010 as Private Limited Company with registration number 07335535. The U Print Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Birkenhead at Unit 41-43 Woodside Business Park. Postal code: CH41 1EP. Since Wed, 11th Aug 2021 U Print Solutions Ltd is no longer carrying the name U Print.

The firm has one director. Raymond M., appointed on 10 November 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Claude E., Claudia L. and others listed below. There were no ex secretaries.

U Print Solutions Ltd Address / Contact

Office Address Unit 41-43 Woodside Business Park
Town Birkenhead
Post code CH41 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07335535
Date of Incorporation Wed, 4th Aug 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Raymond M.

Position: Director

Appointed: 10 November 2015

Claude E.

Position: Director

Appointed: 02 August 2019

Resigned: 28 February 2022

Claudia L.

Position: Director

Appointed: 01 July 2014

Resigned: 01 February 2016

Francine L.

Position: Director

Appointed: 14 May 2013

Resigned: 02 August 2019

Claude E.

Position: Director

Appointed: 04 August 2010

Resigned: 14 May 2013

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Raymond M. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Claude E. This PSC owns 75,01-100% shares. Moving on, there is Anne E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Raymond M.

Notified on 15 September 2023
Nature of control: 75,01-100% shares

Claude E.

Notified on 14 August 2019
Ceased on 15 September 2023
Nature of control: 75,01-100% shares

Anne E.

Notified on 17 June 2019
Ceased on 14 August 2019
Nature of control: 75,01-100% shares

Francine L.

Notified on 4 August 2016
Ceased on 17 June 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

U Print August 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth40 54376 667105 611111 514     
Balance Sheet
Current Assets21 56796 793111 510101 85386 42451 10990 081113 52769 134
Net Assets Liabilities   111 51474 35733 18815 28315 769865
Cash Bank In Hand1 8167 00213 560      
Debtors19 75189 79197 950      
Net Assets Liabilities Including Pension Asset Liability40 54376 66796 378111 514     
Tangible Fixed Assets49 46348 33646 167      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve40 54276 66696 377      
Shareholder Funds40 54376 667105 611111 514     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 1005 6266 3165 9004 900
Average Number Employees During Period    33322
Creditors   33 30054 60034 73530 38559 49842 760
Fixed Assets49 46348 33646 16742 66433 60822 44010 9117 3309 453
Net Current Assets Liabilities47837 99862 04472 95040 74916 37459 69654 02926 374
Total Assets Less Current Liabilities49 94186 334105 611115 61470 45738 81470 60761 35835 827
Accruals Deferred Income  2 6004 100     
Creditors Due Within One Year21 08958 79549 46629 200     
Number Shares Allotted 11      
Par Value Share 11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   297     
Provisions For Liabilities Charges9 3989 6679 233      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 7 9818 165      
Tangible Fixed Assets Cost Or Valuation51 99059 97168 136      
Tangible Fixed Assets Depreciation2 52711 63521 969      
Tangible Fixed Assets Depreciation Charged In Period 9 10810 334      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 22nd, September 2023
Free Download (5 pages)

Company search