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

Ur-in The Paper Limited MACCLESFIELD


Ur-in The Paper started in year 2005 as Private Limited Company with registration number 05351178. The Ur-in The Paper company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Macclesfield at Pinewood Court Larkwood Way. Postal code: SK10 2XR.

The firm has 2 directors, namely Lauri H., Ronen S.. Of them, Ronen S. has been with the company the longest, being appointed on 7 August 2020 and Lauri H. has been with the company for the least time - from 23 November 2022. 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 - Rebecca P. who worked with the the firm until 7 August 2020.

Ur-in The Paper Limited Address / Contact

Office Address Pinewood Court Larkwood Way
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351178
Date of Incorporation Thu, 3rd Feb 2005
Industry Printing of newspapers
End of financial Year 31st October
Company age 19 years old
Account next due date Tue, 31st Oct 2023 (188 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Lauri H.

Position: Director

Appointed: 23 November 2022

Ronen S.

Position: Director

Appointed: 07 August 2020

Alon R.

Position: Director

Appointed: 22 December 2020

Resigned: 23 November 2022

Guy A.

Position: Director

Appointed: 07 August 2020

Resigned: 22 December 2020

Kevin M.

Position: Director

Appointed: 01 January 2016

Resigned: 01 November 2016

Claire P.

Position: Director

Appointed: 03 February 2005

Resigned: 01 August 2008

Rebecca P.

Position: Director

Appointed: 03 February 2005

Resigned: 07 August 2020

Rebecca P.

Position: Secretary

Appointed: 03 February 2005

Resigned: 07 August 2020

Ian P.

Position: Director

Appointed: 03 February 2005

Resigned: 07 August 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Kornit Digital/Kornitx Limited from Macclesfield, England. This PSC is categorised 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 entity in the persons with significant control register is Custom Gateway Limited that entered Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kornit Digital/Kornitx Limited

Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, SK10 2XR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07243927
Notified on 24 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Custom Gateway Limited

62-66 Deansgate, Manchester, M3 2EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 November 2016
Ceased on 24 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth113 775125 311       
Balance Sheet
Cash Bank On Hand  92 95866 056     
Current Assets302 565289 484291 101294 6261 000    
Debtors241 101184 076185 693228 5701 000    
Net Assets Liabilities  125 311179 6751 0001 0001 0001 0001 000
Other Debtors  45 77482 319     
Property Plant Equipment  26 72434 762     
Total Inventories  12 450      
Cash Bank In Hand49 01492 958       
Net Assets Liabilities Including Pension Asset Liability113 775125 311       
Stocks Inventory12 45012 450       
Tangible Fixed Assets44 08426 724       
Reserves/Capital
Called Up Share Capital301 000       
Profit Loss Account Reserve113 745124 311       
Shareholder Funds113 775125 311       
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 62031 648     
Amounts Owed By Group Undertakings    1 000    
Average Number Employees During Period   26     
Creditors  192 514144 313     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 648    
Disposals Property Plant Equipment    66 410    
Increase From Depreciation Charge For Year Property Plant Equipment   11 028     
Net Current Assets Liabilities69 69198 58798 587150 3131 000    
Other Creditors  88 66937 828     
Other Taxation Social Security Payable  32 89722 989     
Property Plant Equipment Gross Cost  47 34466 410     
Provisions For Liabilities Balance Sheet Subtotal   5 400     
Total Additions Including From Business Combinations Property Plant Equipment   19 066     
Total Assets Less Current Liabilities113 775125 311125 311185 0751 000    
Trade Creditors Trade Payables  70 94883 496     
Trade Debtors Trade Receivables  139 919146 251     
Called Up Share Capital Not Paid Not Expressed As Current Asset    1 0001 0001 0001 0001 000
Number Shares Allotted301 000   1 0001 0001 0001 000
Par Value Share 1   1111
Creditors Due Within One Year232 874190 897       
Fixed Assets44 08426 724       
Share Capital Allotted Called Up Paid301 000       
Tangible Fixed Assets Additions 3 260       
Tangible Fixed Assets Cost Or Valuation341 320344 580       
Tangible Fixed Assets Depreciation297 236317 856       
Tangible Fixed Assets Depreciation Charged In Period 20 620       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 23rd Nov 2022
filed on: 29th, March 2023
Free Download (1 page)

Company search