About

Registered Number: 04981195
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 Century Park Network Centre, Dearne Lane, Manvers, Rotherham, South Yorkshire, S63 5DE

 

Based in Rotherham, South Yorkshire, Technical Print Ltd was registered on 01 December 2003. This company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Technical Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAISTRICK, Craig Julian 09 December 2003 - 1
RAISTRICK, Helen 01 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
RAISTRICK, Helen 28 February 2006 - 1
RAISTRICK, George Allan 09 December 2003 28 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 11 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 December 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 31 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 27 October 2004
225 - Change of Accounting Reference Date 01 June 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.