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
-
Check the company
-
UK
-
Havering
- Company name
- TPW PRINT LIMITED
- Company number
- 03159973
- VAT
- GB579260507
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 1996
Age - 30 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
- 65
- 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
- 87
- 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.