This company is commonly known as Tfw Printers Limited. The company was founded 29 years ago and was given the registration number 03061563. The firm's registered office is in WOOLWICH. You can find them at Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, London. This company's SIC code is 18129 - Printing n.e.c..
Name | : | TFW PRINTERS LIMITED |
---|---|---|
Company Number | : | 03061563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, London, SE18 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charalyn, Beckenham Place Park, Beckenham, BR3 5BT | Director | 01 January 1999 | Active |
Unit 25, The I O Centre, Armstrong Road, Royal Arsenal, Woolwich, United Kingdom, SE18 6RS | Director | 01 April 2018 | Active |
26 Avondale Road, Benfleet, SS7 1EJ | Secretary | 26 May 1995 | Active |
Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, SE18 6RS | Secretary | 02 September 2010 | Active |
19 Froissart Road, London, SE9 6QW | Secretary | 06 January 2001 | Active |
Tudor Cottage Riverside Walk, Wickford, SS12 0DU | Secretary | 31 January 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 May 1995 | Active |
Salcombe Riverside Avenue, Broxbourne, EN10 6RA | Director | 26 May 1995 | Active |
26 Avondale Road, Benfleet, SS7 1EJ | Director | 26 May 1995 | Active |
33 Brook Lane, Galleywood, Chelmsford, CM2 8NL | Director | 26 May 1995 | Active |
32, Niton Road, Richmond, United Kingdom, TW9 4LH | Director | 01 January 1999 | Active |
6 Mallards Rise, Church Langley, Harlow, CM17 9PJ | Director | 01 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 May 1995 | Active |
64 Whinyates Road, Eltahm, London, SE9 6NN | Director | 26 May 1995 | Active |
Tudor Cottage Riverside Walk, Wickford, SS12 0DU | Director | 26 May 1995 | Active |
Mr Alexander Thomas Medrecki | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 25, The I O Centre, Royal Arsenal, Woolwich, United Kingdom, SE18 6RS |
Nature of control | : |
|
Mr Mark Anthony Barry | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charalyn, Beckenham Place Park, Beckenham, England, BR3 5BT |
Nature of control | : |
|
Stephen Jack Lucien Green | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Unit 28 I O Centre, Royal, Woolwich, SE18 6RS |
Nature of control | : |
|
Paul James Goodridge | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Unit 28 I O Centre, Royal, Woolwich, SE18 6RS |
Nature of control | : |
|
Nigel Andrew Hughes | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit 28 I O Centre, Royal, Woolwich, SE18 6RS |
Nature of control | : |
|
Mr Mark Anthony Barry | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Unit 28 I O Centre, Royal, Woolwich, SE18 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Capital | Capital cancellation shares. | Download |
2021-03-11 | Capital | Capital return purchase own shares. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-01-09 | Resolution | Resolution. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.