Check the

TPW PRINT LIMITED

Company
TPW PRINT LIMITED (03159973)

TPW PRINT

Phone: +44 (0)1494 729 944
B⁺ rating

ABOUT TPW PRINT LIMITED

TPW Print

has built a hard-earned reputation for attention to detail, exceeding expectations and delivering high quality printed products for all our customers.

Our clients range from local businesses to large international corporate companies. All receive the same high level of customer service no matter how large or small the project.

Welcome to TPW Print

Your details will not be added to any emailing list or passed on to any other company. They will be used only to assist in your enquiry. We also require no help with web design or SEO and so forth, any such messages will be ignored, thank you.

Philip Mead, TPW Print Ltd

KEY FINANCES

Year
2016
Assets
£25.33k ▲ £14.6k (135.97 %)
Cash
£14.91k ▲ £14.82k (15,596.84 %)
Liabilities
£33.91k ▲ £11.16k (49.05 %)
Net Worth
£-8.58k ▼ £3.44k (-28.62 %)

REGISTRATION INFO

Company name
TPW PRINT LIMITED
Company number
03159973
VAT
GB579260507
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.tpwprint.co.uk
Phones
+44 (0)1494 729 944
01494 729 944
+44 (0)7768 940 052
07768 940 052
Registered Address
5 MARGARET ROAD,
ROMFORD,
ESSEX,
RM2 5SH

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 67

CHARGES

15 July 1998
Status
Outstanding
Delivered
21 July 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TPW PRINT LIMITED DIRECTORS

Odette Mead

  Acting PSC
Appointed
19 February 1999
Role
Secretary
Address
44 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA
Name
MEAD, Odette
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Philip Mead

  Acting
Appointed
15 February 1996
Occupation
Executive
Role
Director
Age
64
Nationality
British
Address
44 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA
Country Of Residence
England
Name
MEAD, Philip

Philip Mead

  Resigned PSC
Appointed
15 February 1996
Resigned
19 February 1999
Occupation
Executive
Role
Secretary
Nationality
British
Address
44 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA
Name
MEAD, Philip
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

NOTEHOLD LIMITED

  Resigned
Appointed
15 February 1996
Resigned
15 February 1996
Role
Nominee Secretary
Address
6 Stoke Newington Road, London, N16 7XN
Name
NOTEHOLD LIMITED

Alan William Mead

  Resigned
Appointed
15 February 1996
Resigned
19 February 1999
Occupation
Executive
Role
Director
Age
86
Nationality
British
Address
Fairoaks Grafton Gardens, Pennington, Lymington, Hampshire, SO41 8AG
Name
MEAD, Alan William

REVIEWS


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