About

Registered Number: 04766576
Date of Incorporation: 16/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 2 The Old Cow Shed Faldo Road, Barton-Le-Clay, Bedford, MK45 4RF,

 

Total Print Printing Services Ltd was founded on 16 May 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Paul Francis 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN ROSE CHARTERED ACCOUNTANTS 16 May 2003 01 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 12 June 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 May 2006
363s - Annual Return 26 May 2005
225 - Change of Accounting Reference Date 06 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 15 October 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
CERTNM - Change of name certificate 23 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.