Headland Printers Limited (number 01295496) is a private limited company started on 1977-01-24. The company is situated at Bread Street, Penzance TR18 2EQ. Having undergone a change in 2000-10-25, the previous name this business utilized was New Headland Printers Limited. Headland Printers Limited operates SIC: 18129 which means "printing n.e.c.".

Company details

Name Headland Printers Limited
Number 01295496
Date of Incorporation: January 24, 1977
End of financial year: 31 March
Address: Bread Street, Penzance, TR18 2EQ
SIC code: 18129 - Printing n.e.c.

Moving to the 2 directors that can be found in the above-mentioned company, we can name: Mark C. (in the company from 28 September 2007), Christopher J. (appointment date: 28 September 2007). 1 secretary is there as well: Mark C. (appointed on 28 September 2007). The Companies House reports 2 persons of significant control, namely: Mark C. owns 1/2 or less of shares, 1/2 or less of voting rights, Christopher J. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 263,765 378,618 388,535 347,814 314,690 303,361 385,016 440,469 517,626 538,262 669,831 678,838
Total Assets Less Current Liabilities 319,823 427,341 408,011 395,135 365,099 544,074 574,332 624,317 655,381 642,987 717,576 685,364
Fixed Assets 193,557 152,002 112,945 127,954 134,838 - - - - - - -
Number Shares Allotted 139 130 130 130 130 - - - - - - -
Shareholder Funds 280,308 409,925 395,597 377,882 350,658 - - - - - - -
Tangible Fixed Assets 193,557 152,002 112,945 127,954 134,838 - - - - - - -

People with significant control

Mark C.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Christopher J.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023 | accounts
Free Download (11 pages)