Company NameTechniform Graphics Limited
DirectorsMatt Paul Richards and Mitchell Paul Rikee Richards
Company StatusActive
Company Number00997428
CategoryPrivate Limited Company
Incorporation Date17 December 1970(53 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Matt Paul Richards
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(37 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressUnit D Smarden Business Estate
Smarden
Ashford
TN27 8QL
Secretary NameMr Matt Richards
NationalityBritish
StatusCurrent
Appointed01 July 2008(37 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressUnit D Smarden Business Estate
Smarden
Ashford
TN27 8QL
Director NameMr Mitchell Paul Rikee Richards
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(47 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Smarden Business Estate
Smarden
Ashford
TN27 8QL
Director NameStephen David George Fryer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 September 1992)
RoleCompany Director
Correspondence Address23 Boundary House
London
SE5 0YB
Director NameBetty Reynolds
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Orchard
Eltham
London
SE9 5TJ
Director NameWalter Vincent Reynolds
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address12 Kings Orchard
Eltham
London
SE9 5TJ
Secretary NameBetty Reynolds
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Orchard
Eltham
London
SE9 5TJ
Director NameMr Peter Edwin Reynolds
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kydbrooke Close
Orpington
Kent
BR5 1DW
Director NameMatthew Paul Richards
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address2 Alfriston Grove
Kings Hill
West Malling
Kent
ME19 4SR
Secretary NameMatthew Paul Richards
NationalityBritish
StatusResigned
Appointed01 November 2004(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 November 2006)
RoleCompany Director
Correspondence Address2 Alfriston Grove
Kings Hill
West Malling
Kent
ME19 4SR
Director NameMs Amanda Caroline Robertson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(42 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2018)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressFarrows Oast New House Lane
Headcorn
Ashford
Kent
TN27 9JL

Contact

Websitewww.techniformgraphics.co.uk
Email address[email protected]
Telephone020 88509191
Telephone regionLondon

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£39,564
Cash£7,047
Current Liabilities£16,147

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

15 February 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
1 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
15 March 2019Director's details changed for Mr Matt Paul Richards on 1 March 2019 (2 pages)
15 March 2019Change of details for Mr Matthew Paul Richards as a person with significant control on 1 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Mitchell Paul Rikee Richards on 1 March 2019 (2 pages)
15 March 2019Secretary's details changed for Mr Matt Richards on 1 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
23 November 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
9 August 2018Termination of appointment of Amanda Caroline Robertson as a director on 1 August 2018 (1 page)
9 August 2018Appointment of Mr Mitchell Paul Rikee Richards as a director on 1 August 2018 (2 pages)
9 August 2018Cessation of Amanda Caroline Robertson as a person with significant control on 1 August 2018 (1 page)
21 February 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
(5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 600
(5 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 600
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600
(6 pages)
22 November 2013Appointment of Ms Amanda Caroline Robertson as a director (2 pages)
22 November 2013Termination of appointment of Peter Reynolds as a director (1 page)
22 November 2013Appointment of Ms Amanda Caroline Robertson as a director (2 pages)
22 November 2013Termination of appointment of Peter Reynolds as a director (1 page)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600
(6 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
19 August 2013Registered office address changed from 172 Bexley Road Eltham London SE9 2PH on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 172 Bexley Road Eltham London SE9 2PH on 19 August 2013 (1 page)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
20 January 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr Matt Richards on 30 October 2010 (2 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 October 2011Secretary's details changed for Mr Matt Richards on 30 October 2010 (2 pages)
3 October 2011Director's details changed for Mr Matt Richards on 30 October 2010 (2 pages)
3 October 2011Secretary's details changed for Mr Matt Richards on 30 October 2010 (2 pages)
14 January 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Mr Matt Richards on 14 September 2010 (2 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Peter Edwin Reynolds on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Matt Richards on 14 September 2010 (2 pages)
16 September 2010Director's details changed for Peter Edwin Reynolds on 14 September 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 30 November 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 30 November 2008 (9 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
1 July 2008Secretary appointed mr matt richards (1 page)
1 July 2008Director appointed mr matt richards (1 page)
1 July 2008Secretary appointed mr matt richards (1 page)
1 July 2008Director appointed mr matt richards (1 page)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
6 February 2007Amended accounts made up to 30 November 2006 (9 pages)
6 February 2007Amended accounts made up to 30 November 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
7 December 2006Secretary resigned;director resigned (1 page)
7 December 2006Secretary resigned;director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Director resigned (1 page)
25 January 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 14/09/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (1 page)
2 September 2005Director's particulars changed (1 page)
19 January 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
15 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 December 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 October 2003Return made up to 14/09/03; full list of members (8 pages)
14 October 2003Return made up to 14/09/03; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Registered office changed on 28/12/01 from: 156 camberwell road london SE5 0EE (1 page)
28 December 2001Registered office changed on 28/12/01 from: 156 camberwell road london SE5 0EE (1 page)
10 September 2001Return made up to 14/09/01; full list of members (8 pages)
10 September 2001Return made up to 14/09/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 September 2000Return made up to 14/09/00; full list of members (8 pages)
13 September 2000Return made up to 14/09/00; full list of members (8 pages)
13 September 1999Return made up to 14/09/99; change of members (6 pages)
13 September 1999Return made up to 14/09/99; change of members (6 pages)
17 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
18 September 1998Return made up to 14/09/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
9 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 September 1996Return made up to 14/09/96; full list of members (5 pages)
19 September 1996Return made up to 14/09/96; full list of members (5 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)