This company is commonly known as Telford Reprographics Limited. The company was founded 29 years ago and was given the registration number 02933730. The firm's registered office is in TELFORD. You can find them at Units D1-d3 Access 442, Hadley Park East, Telford, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TELFORD REPROGRAPHICS LIMITED |
---|---|---|
Company Number | : | 02933730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1994 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units D1-d3 Access 442, Hadley Park East, Telford, Shropshire, England, TF1 6QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor Cottage, Church Road, Lilleshall, Newport, TF10 9HJ | Secretary | 29 August 1995 | Active |
Units D1-D3 Access 442, Hadley Park East, Telford, England, TF1 6QX | Director | 08 November 2016 | Active |
Units D1-D3 Access 442, Hadley Park East, Telford, England, TF1 6QX | Director | 08 November 2016 | Active |
Tudor Cottage, Church Road, Lilleshall, Newport, TF10 9HJ | Director | 28 May 1994 | Active |
50 Brooks Road, Sutton Coldfield, B72 1HR | Secretary | 27 May 1994 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 27 May 1994 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 27 May 1994 | Active |
31 Bromsgrove Road, Romsley, Halesowen, B62 0LE | Director | 27 May 1994 | Active |
50 Brooks Road, Sutton Coldfield, B72 1HR | Director | 27 May 1994 | Active |
Telford Reprographics (Uk) Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hadley Park, Hadley, Telford, England, TF1 6QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Capital | Capital cancellation shares. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.