Warning: file_put_contents(c/0fc01aabf3f96533d88df51e0f56ee1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tamworth Sign And Print Centre Limited, B79 0BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAMWORTH SIGN AND PRINT CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tamworth Sign And Print Centre Limited. The company was founded 23 years ago and was given the registration number 04066654. The firm's registered office is in TAMWORTH. You can find them at Copnill Farm, Ashby Road, Tamworth, Staffs. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:TAMWORTH SIGN AND PRINT CENTRE LIMITED
Company Number:04066654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2000
End of financial year:23 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Copnill Farm, Ashby Road, Tamworth, Staffs, B79 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copnill Farm, Ashby Road, Tamworth, B79 0BT

Secretary01 July 2019Active
Copnill Farm, Ashby Road, Tamworth, B79 0BT

Director09 April 2019Active
Copnill Farm, Ashby Road, Tamworth, England, B79 0BT

Secretary01 October 2010Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary06 September 2000Active
8a, Victoria Road, Tamworth, B79 7HL

Corporate Secretary06 September 2000Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director06 September 2000Active
Copnill Farm, Ashby Road, Tamworth, B79 0BT

Director06 September 2000Active

People with Significant Control

Ms Linda Horton
Notified on:09 April 2019
Status:Active
Date of birth:November 1970
Nationality:British
Address:Copnill Farm, Ashby Road, Tamworth, B79 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Johnson
Notified on:01 September 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Copnill Farm, Ashby Road, Tamworth, England, B79 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-06Miscellaneous

Court order.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-09-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.