Check the

TECHPRINT SERVICES LIMITED

Company
TECHPRINT SERVICES LIMITED (02785165)

TECHPRINT SERVICES

Phone: +44 (0)7867 800 834
A⁺ rating

KEY FINANCES

Year
2016
Assets
£19.4k ▼ £-12.78k (-39.71 %)
Cash
£0k ▼ £-3.46k (-100.00 %)
Liabilities
£5.62k ▼ £-11.87k (-67.86 %)
Net Worth
£13.78k ▼ £-0.9k (-6.16 %)

REGISTRATION INFO

Company name
TECHPRINT SERVICES LIMITED
Company number
02785165
VAT
GB600693855
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
techprintservices.co.uk
Phones
+44 (0)7867 800 834
01234 924 542
03302 233 421
07867 800 834
Registered Address
UNIT 21 AIRFIELD INDUSTRIAL ESTATE,
LITTLE STAUGHTON,
BEDFORD,
ENGLAND,
MK44 2BN

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

19 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 33,825

CHARGES

30 October 2000
Status
Outstanding
Delivered
7 November 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

11 July 1995
Status
Outstanding
Delivered
28 July 1995
Persons entitled
Brixton Estate PLC
Description
The sum of £11,000 held by brixton estate PLC at national…

See Also


Last update 2018

TECHPRINT SERVICES LIMITED DIRECTORS

Mark Howard John Medlock

  Acting
Appointed
01 February 1993
Occupation
Office Administrator
Role
Secretary
Nationality
British
Address
Unit 21, Airfield Industrial Estate, Little Staughton, Bedford, England, MK44 2BN
Name
MEDLOCK, Mark Howard John

Nigel Alexander Evans

  Acting
Appointed
01 February 1993
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
Sutherland House, Techprint Services Ltd, Russell Way, Crawley, West Sussex, England, RH10 1UH
Country Of Residence
England
Name
EVANS, Nigel Alexander

Mark Howard John Medlock

  Acting
Appointed
01 February 1993
Occupation
Office Administrator
Role
Director
Age
71
Nationality
British
Address
Sutherland House, Techprint Services Ltd, Russell Way, Crawley, West Sussex, England, RH10 1UH
Country Of Residence
England
Name
MEDLOCK, Mark Howard John

SEMKEN LIMITED

  Resigned
Appointed
29 January 1993
Resigned
01 February 1993
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED

Frederick Thomas Bignall

  Resigned
Appointed
01 February 1993
Resigned
05 February 1999
Occupation
Electronics Engineer
Role
Director
Age
88
Nationality
British
Address
White Chestnuts Bisham Road, Marlow, Buckinghamshire, SL7 1RL
Name
BIGNALL, Frederick Thomas

Anthony Victor Child

  Resigned
Appointed
23 July 1996
Resigned
12 May 2005
Occupation
Sales
Role
Director
Age
81
Nationality
British
Address
12 Peterville, St Agnes, Cornwall, TR5 0QU
Name
CHILD, Anthony Victor

Herbert David Oakley

  Resigned
Appointed
01 February 1993
Resigned
30 September 2006
Occupation
Engineer
Role
Director
Age
83
Nationality
British
Address
99 Chaldon Way, Coulsdon, Surrey, CR5 1DN
Country Of Residence
Great Britain
Name
OAKLEY, Herbert David

LUFMER LIMITED

  Resigned
Appointed
29 January 1993
Resigned
01 February 1993
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.