Uk Printing Company Limited CHESTERFIELD


Founded in 2013, Uk Printing Company, classified under reg no. 08627209 is an active company. Currently registered at Unit 1 Crossroads Business Park 10 Creswell Road S43 4PU, Chesterfield the company has been in the business for eleven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Adam R., appointed on 25 August 2017. In addition, a secretary was appointed - Adam R., appointed on 22 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uk Printing Company Limited Address / Contact

Office Address Unit 1 Crossroads Business Park 10 Creswell Road
Office Address2 Clowne
Town Chesterfield
Post code S43 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08627209
Date of Incorporation Mon, 29th Jul 2013
Industry Printing n.e.c.
Industry Manufacture of other technical and industrial textiles
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Adam R.

Position: Secretary

Appointed: 22 February 2024

Adam R.

Position: Director

Appointed: 25 August 2017

Michael B.

Position: Secretary

Appointed: 13 September 2019

Resigned: 22 February 2024

Andrew H.

Position: Director

Appointed: 16 February 2017

Resigned: 25 August 2017

Bryn H.

Position: Secretary

Appointed: 05 January 2017

Resigned: 13 September 2019

Tammy M.

Position: Director

Appointed: 29 July 2013

Resigned: 26 July 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Adam R. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tammy M. This PSC owns 75,01-100% shares.

Adam R.

Notified on 25 August 2017
Nature of control: 75,01-100% shares

Tammy M.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1-48 59067 68026 541      
Balance Sheet
Cash Bank On Hand   1 464200200200248 57021 73321 163
Current Assets 133 661168 566268 002416 000454 111485 959596 802452 122492 285
Debtors 71 146118 507131 538240 800293 911341 759201 232285 389301 122
Net Assets Liabilities   26 54134 79044 070245 444277 528364 263362 906
Property Plant Equipment   108 610112 652140 404294 201405 508568 395746 147
Total Inventories   135 000175 000160 000144 000147 000145 000170 000
Other Debtors     4 16661 54254 58045 39313 138
Cash Bank In Hand162 51526 8061 464      
Net Assets Liabilities Including Pension Asset Liability15 35367 68026 541      
Tangible Fixed Assets 19 386102 184106 641      
Stocks Inventory  50 000135 000      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve 5 35213 73626 540      
Shareholder Funds1-48 59067 68026 541      
Other
Accumulated Depreciation Impairment Property Plant Equipment   53 92679 494111 85024 92233 05541 12248 683
Creditors   340 111388 287124 35599 564456 464347 282298 429
Fixed Assets 19 386102 184106 641112 652140 404 405 508678 457856 209
Increase From Depreciation Charge For Year Property Plant Equipment    25 56832 35610 1058 1338 0677 561
Net Current Assets Liabilities -10 858-15 450-70 14027 71343 28166 067343 74448 348-179 614
Property Plant Equipment Gross Cost   162 536192 146252 254319 123438 563609 517794 830
Provisions For Liabilities Balance Sheet Subtotal   9 96013 03115 26015 26015 26015 26015 260
Total Additions Including From Business Combinations Property Plant Equipment    29 61060 10866 869119 440170 954185 313
Total Assets Less Current Liabilities1-45 41532 79136 501140 365183 685360 268749 252726 805676 595
Average Number Employees During Period     1918203037
Bank Borrowings Overdrafts     142 929110 116330 408229 595145 773
Finance Lease Liabilities Present Value Total     124 35599 564126 056117 687152 656
Other Creditors     20 30633 66831 68814 369195 681
Other Taxation Social Security Payable     58 28248 23911 40311 48737 866
Trade Creditors Trade Payables     189 313193 435116 982203 842232 282
Trade Debtors Trade Receivables     289 745280 217146 652239 996287 984
Bank Borrowings       364 344318 707234 891
Intangible Assets        110 062110 062
Intangible Assets Gross Cost        110 062 
Total Additions Including From Business Combinations Intangible Assets        110 062 
Creditors Due Within One Year 144 519237 959338 142      
Number Shares Allotted1111      
Par Value Share1111      
Provisions For Liabilities Charges 3 17519 0549 960      
Called Up Share Capital Not Paid Not Expressed As Current Asset1         
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions 24 048106 51128 477      
Tangible Fixed Assets Cost Or Valuation 24 048130 559159 036      
Tangible Fixed Assets Depreciation 4 66228 37552 395      
Tangible Fixed Assets Depreciation Charged In Period 4 66223 71324 020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: Wed, 10th Apr 2024. New Address: C/O Frp Advisory Trading Limited Minerva 29 East Parade Leeds LS1 5PS. Previous address: Unit 1 Crossroads Business Park 10 Creswell Road Clowne Chesterfield S43 4PU England
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements