Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Statex Press (Northern) Limited
Statex Press (Northern) Limited is an active company incorporated on 14 January 1994 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Statex Press (Northern) Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02887894
Private limited company
Age
31 years
Incorporated
14 January 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 January 2025
(7 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Statex Press (Northern) Limited
Contact
Address
6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Same address for the past
31 years
Companies in NE3 2EF
Telephone
01912457200
Email
Available in Endole App
Website
Statex.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mr Peter Smith
PSC • Director • British • Lives in UK • Born in Jul 1970
Mr Paul Telford Treanor
Director • British • Lives in England • Born in Oct 1968
Mr Neil Richard Macray
Director • Regional Sales Director • British • Lives in UK • Born in Jan 1977
Ian Robert Bates
Director • British • Lives in UK • Born in Nov 1965
Mr Ian Robert Bates
PSC • British • Lives in UK • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Telnor Consulting Ltd
Mr Paul Telford Treanor is a mutual person.
Active
IRB Consultants Ltd
Ian Robert Bates is a mutual person.
Active
See All Mutual Companies
Brands
Statex
Statex is a provider of professional colour printing services, offering solutions from lithographic to digital printing.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£31.71K
Decreased by £142.14K (-82%)
Turnover
Unreported
Same as previous period
Employees
50
Decreased by 15 (-23%)
Total Assets
£3.37M
Increased by £278.46K (+9%)
Total Liabilities
-£2.9M
Increased by £101.08K (+4%)
Net Assets
£460.91K
Increased by £177.38K (+63%)
Debt Ratio (%)
86%
Decreased by 4.51% (-5%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
7 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Peter Smith (PSC) Appointed
1 Year 7 Months Ago on 22 Jan 2024
Ian Bates (PSC) Appointed
1 Year 7 Months Ago on 22 Jan 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 3 Feb 2023
Louise Dark Resigned
2 Years 7 Months Ago on 31 Jan 2023
James Edward Dark Resigned
2 Years 7 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Statex Press (Northern) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 10 Feb 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 19 Aug 2024
Notification of Ian Bates as a person with significant control on 22 January 2024
Submitted on 5 Aug 2024
Notification of Peter Smith as a person with significant control on 22 January 2024
Submitted on 5 Aug 2024
Withdrawal of a person with significant control statement on 5 August 2024
Submitted on 5 Aug 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 1 Feb 2024
Audited abridged accounts made up to 28 February 2023
Submitted on 6 Dec 2023
Termination of appointment of James Edward Dark as a director on 31 January 2023
Submitted on 7 Mar 2023
Termination of appointment of Louise Dark as a director on 31 January 2023
Submitted on 7 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs