Company NameTPS Print Limited
DirectorPeter James
Company StatusActive
Company Number03812869
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Peter James
NationalityBritish
StatusCurrent
Appointed31 July 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Westmount Road
London
SE9 1QK
Director NameMr Peter James
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Westmount Road
London
SE9 1QK
Director NameMark James Scott
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleAccountant
Correspondence Address53 Cedar Court
Epping
Essex
CM16 4HL
Secretary NameMrs Caroline Eileen Blake
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address157 Kings Head Hill
North Chingford
London
E4 7JG
Director NameMr Philip Patrick Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(1 week, 1 day after company formation)
Appointment Duration23 years, 1 month (resigned 01 September 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address12 The Chevenings
Sidcup
Kent
DA14 4LA
Director NameMr David John McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Forest Approach
Woodford Green
Essex
IG9 9BS
Director NameDean White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Preston Drive
Bexley Heath
Kent
DA7 4UQ
Director NameMrs Rebecca Side
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 15 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 The Old Walk
Otford
Sevenoaks
TN14 5PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tpsprint.co.uk

Location

Registered AddressUnit 24 Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£799,082
Cash£66,001
Current Liabilities£233,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

26 October 2009Delivered on: 30 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2004Delivered on: 21 April 2004
Satisfied on: 30 December 2009
Persons entitled: Pageant Graphics Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 January 2000Delivered on: 4 February 2000
Satisfied on: 30 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
16 December 2022Cessation of Philip Patrick Williams as a person with significant control on 1 September 2022 (1 page)
16 December 2022Appointment of Mrs Rebecca Side as a director on 16 December 2022 (2 pages)
16 December 2022Notification of Rebecca Side as a person with significant control on 1 December 2022 (2 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 September 2022Termination of appointment of Philip Patrick Williams as a director on 1 September 2022 (1 page)
29 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 December 2018Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 August 2018Registered office address changed from 5 Tunnel Avenue Greenwich London SE10 0SL to Unit 24 Armstrong Road London SE18 6RS on 10 August 2018 (1 page)
4 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
25 July 2014Termination of appointment of Dean White as a director on 4 July 2014 (1 page)
25 July 2014Termination of appointment of Dean White as a director on 4 July 2014 (1 page)
25 July 2014Termination of appointment of Dean White as a director on 4 July 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Peter James on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Peter James on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Dean White on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Dean White on 23 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (4 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
16 September 2008Director's change of particulars / philip williams / 12/07/2008 (1 page)
16 September 2008Director's change of particulars / philip williams / 12/07/2008 (1 page)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / philip williams / 12/07/2008 (2 pages)
25 July 2008Director's change of particulars / philip williams / 12/07/2008 (2 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 October 2005Director resigned (1 page)
27 October 2005Resolutions
  • RES13 ‐ Dir res 19/09/05
(1 page)
27 October 2005Director resigned (1 page)
27 October 2005Resolutions
  • RES13 ‐ Dir res 19/09/05
(1 page)
4 August 2005Return made up to 23/07/05; full list of members (3 pages)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Return made up to 23/07/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2004Return made up to 23/07/04; full list of members (9 pages)
29 July 2004Return made up to 23/07/04; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
7 August 2003Return made up to 23/07/03; full list of members (9 pages)
7 August 2003Return made up to 23/07/03; full list of members (9 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 February 2001Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
2 November 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
2 November 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 February 2000Particulars of mortgage/charge (4 pages)
4 February 2000Particulars of mortgage/charge (4 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Ad 08/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Ad 08/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 7 johnston road woodford green essex IG8 0XA (1 page)
30 November 1999Registered office changed on 30/11/99 from: 7 johnston road woodford green essex IG8 0XA (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Secretary resigned (1 page)
23 July 1999Incorporation (15 pages)
23 July 1999Incorporation (15 pages)