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 FINANCE
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
-
Check the company
-
UK
-
Greenwich
- Company name
- TPS PRINT LIMITED
- Company number
- 03812869
- VAT
- GB749425601
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jul 1999
Age - 26 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
- 59
- 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
- 71
- 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
- 60
- 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
- 52
- 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.