ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Power Print U.K. Limited

Power Print U.K. Limited is an active company incorporated on 1 October 1991 with the registered office located in Gateshead, Tyne and Wear. Power Print U.K. Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02650134
Private limited company
Age
34 years
Incorporated 1 October 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (16 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (12 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Unit 381 B Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ
United Kingdom
Address changed on 10 Dec 2024 (10 months ago)
Previous address was Unit 2C Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG England
Telephone
01914878851
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • PSC • Screen Printer • British • Lives in England • Born in Jun 1959
Director • Printing Director • British • Lives in England • Born in Aug 1958
Director • British • Lives in UK • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Power Print Management Limited
Mr Anthony Mark Ellis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£58.14K
Increased by £9.53K (+20%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 2 (-17%)
Total Assets
£262.28K
Increased by £46.22K (+21%)
Total Liabilities
-£243.57K
Increased by £37.65K (+18%)
Net Assets
£18.71K
Increased by £8.57K (+84%)
Debt Ratio (%)
93%
Decreased by 2.44% (-3%)
Latest Activity
Confirmation Submitted
10 Days Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
10 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 25 Apr 2024
Confirmation Submitted
2 Years Ago on 12 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Mr Stephen Robson Details Changed
5 Years Ago on 15 May 2020
Mr Stephen Robson Details Changed
5 Years Ago on 15 May 2020
Mr Ian George Potts (PSC) Details Changed
9 Years Ago on 10 Oct 2016
Get Credit Report
Discover Power Print U.K. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 21 Jul 2025
Registered office address changed from Unit 2C Dts Business Park Nelson Way, Nelson Park West Cramlington Tyne & Wear NE23 1WG England to Unit 381 B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 10 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 25 Apr 2024
Director's details changed for Mr Stephen Robson on 15 May 2020
Submitted on 12 Oct 2023
Confirmation statement made on 10 October 2023 with updates
Submitted on 12 Oct 2023
Director's details changed for Mr Stephen Robson on 15 May 2020
Submitted on 12 Oct 2023
Change of details for Mr Ian George Potts as a person with significant control on 10 October 2016
Submitted on 4 Oct 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year