Check the

TPS PRINT LIMITED

Company
TPS PRINT LIMITED (03812869)

TPS PRINT

Phone: 02082 691 222
A⁺ rating

ABOUT TPS PRINT LIMITED

Letterheads, business cards, compliment slips, invoices, purchase orders, envelopes...

"Over the 10 years I have worked with TPS Print they have consistently delivered an efficient and reliable service

to the highest standards. They always go out of their way to help and continually provide

TPS Print was established in Greenwich in 2000.

At TPS Print we understand the fast moving nature of the business and pressures that you face, that's why during the course of your printing campaign a good printer should become a vital part of your team working with you to ensure your printing requirements are handled smoothly and with the utmost professionalism. That's the way we work at TPS Print. We offer years of experience, state of the art facilities and an obsession to customer service. We don't just take away your job and print it; we take away your entire printing problem and dovetail it neatly with your marketing plans.

TPS Print Ltd has been certified to ISO 14001:2004 for the following scope.

KEY FINANCES

Year
2017
Assets
£258.25k ▼ £-83.85k (-24.51 %)
Cash
£127.08k ▼ £-6.54k (-4.90 %)
Liabilities
£26.25k ▼ £-126.58k (-82.82 %)
Net Worth
£232k ▲ £42.72k (22.57 %)

REGISTRATION INFO

Company name
TPS PRINT LIMITED
Company number
03812869
VAT
GB749425601
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
tpsprint.co.uk
Phones
02082 691 222
02082 691 223
Registered Address
5 TUNNEL AVENUE,
GREENWICH LONDON,
SE10 0SL

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
27 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016

CHARGES

26 October 2009
Status
Outstanding
Delivered
30 October 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

7 April 2004
Status
Satisfied on 30 December 2009
Delivered
21 April 2004
Persons entitled
Pageant Graphics Limited
Description
Fixed and floating charges over the undertaking and all…

26 January 2000
Status
Satisfied on 30 December 2009
Delivered
4 February 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TPS PRINT LIMITED DIRECTORS

Peter James

  Acting
Appointed
31 July 1999
Role
Secretary
Address
214 Westmount Road, London, SE9 1QK
Name
JAMES, Peter

Peter James

  Acting
Appointed
08 December 1999
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
214 Westmount Road, London, SE9 1QK
Country Of Residence
United Kingdom
Name
JAMES, Peter

Philip Patrick Williams

  Acting PSC
Appointed
31 July 1999
Occupation
Entrepreneur
Role
Director
Age
70
Nationality
British
Address
12 The Chevenings, Sidcup, Kent, DA14 4LA
Country Of Residence
England
Name
WILLIAMS, Philip Patrick
Notified On
23 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Caroline Eileen Blake

  Resigned
Appointed
23 July 1999
Resigned
31 July 1999
Role
Secretary
Address
157 Kings Head Hill, North Chingford, London, E4 7JG
Name
BLAKE, Caroline Eileen

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
23 July 1999
Resigned
23 July 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David John Mckenna

  Resigned
Appointed
08 December 1999
Resigned
19 September 2005
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
38 Forest Approach, Woodford Green, Essex, IG9 9BS
Country Of Residence
England
Name
MCKENNA, David John

Mark James Scott

  Resigned
Appointed
23 July 1999
Resigned
31 July 1999
Occupation
Accountant
Role
Director
Nationality
British
Address
53 Cedar Court, Epping, Essex, CM16 4HL
Name
SCOTT, Mark James

Dean White

  Resigned
Appointed
08 December 1999
Resigned
04 July 2014
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
54 Preston Drive, Bexley Heath, Kent, DA7 4UQ
Country Of Residence
England
Name
WHITE, Dean

REVIEWS


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