C.b.f. Screen Prints Limited

General information

Name:

C.b.f. Screen Prints Ltd

Office Address:

Luton Street Keighley BD21 2LE West Yorkshire

Number: 01360068

Incorporation date: 1978-03-29

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.b.f. Screen Prints Limited with Companies House Reg No. 01360068 has been in this business field for fourty six years. This Private Limited Company can be reached at Luton Street, Keighley, West Yorkshire and its postal code is BD21 2LE. The enterprise's SIC code is 18129, that means Printing n.e.c.. Tuesday 29th March 2022 is the last time the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 3 transactions from worth at least 500 pounds each, amounting to £6,972 in total. The company also worked with the Derby City Council (1 transaction worth £657 in total). C.b.f. Screen Prints was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Printing & Stationery was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

At the moment, the directors appointed by this firm are as follow: Carole F. appointed on 1991-04-10 and John F. appointed in 1991.

Financial data based on annual reports

Company staff

Carole F.

Role: Secretary

Latest update: 5 May 2024

Carole F.

Role: Director

Appointed: 10 April 1991

Latest update: 5 May 2024

John F.

Role: Director

Appointed: 10 April 1991

Latest update: 5 May 2024

People with significant control

Executives who have control over the firm are as follows: Carole F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Carole F.
Notified on 12 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John F.
Notified on 12 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts
Start Date For Period Covered By Report 2018-03-30
End Date For Period Covered By Report 2019-03-29
Annual Accounts
Start Date For Period Covered By Report 2021-03-30
End Date For Period Covered By Report 2022-03-29
Annual Accounts
Start Date For Period Covered By Report 2022-03-30
End Date For Period Covered By Report 2023-03-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 29th March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 3 475.20
2014-02-10 5100096565 £ 2 896.00 Goods Received/invoice Rec'd A/c
2014-02-10 5100096565 £ 579.20 Input Vat
2012 Derbyshire County Council 1 £ 3 497.00
2012-04-27 5100001167 £ 3 497.00 Printing & Stationery
2011 Derby City Council 1 £ 657.00
2011-10-04 1326274 £ 657.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
46
Company Age

Similar companies nearby

Closest companies