ABOUT TECHPRINT SERVICES LIMITED
Printing technologies have changed since Techprint Services started to provide sales, and support to the industry, over 20 years ago. Throughout that time we have developed and adapted to provide our clients with professional, friendly and cost effective support.
Company Registration No: 2785165
KEY FINANCE
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
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- TECHPRINT SERVICES LIMITED
- Company number
- 02785165
- VAT
- GB600693855
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jan 1993
Age - 33 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
- 71
- 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
- 72
- 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
- 89
- 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
- 82
- 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
- 84
- 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.