UKBizDB.co.uk

TFW PRINTERS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Charalyn, Beckenham Place Park, Beckenham, BR3 5BT

Director01 January 1999Active
Unit 25, The I O Centre, Armstrong Road, Royal Arsenal, Woolwich, United Kingdom, SE18 6RS

Director01 April 2018Active
26 Avondale Road, Benfleet, SS7 1EJ

Secretary26 May 1995Active
Unit 28 I O Centre, Royal, Arsenal, Armstrong Road, Woolwich, SE18 6RS

Secretary02 September 2010Active
19 Froissart Road, London, SE9 6QW

Secretary06 January 2001Active
Tudor Cottage Riverside Walk, Wickford, SS12 0DU

Secretary31 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 May 1995Active
Salcombe Riverside Avenue, Broxbourne, EN10 6RA

Director26 May 1995Active
26 Avondale Road, Benfleet, SS7 1EJ

Director26 May 1995Active
33 Brook Lane, Galleywood, Chelmsford, CM2 8NL

Director26 May 1995Active
32, Niton Road, Richmond, United Kingdom, TW9 4LH

Director01 January 1999Active
6 Mallards Rise, Church Langley, Harlow, CM17 9PJ

Director01 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 May 1995Active
64 Whinyates Road, Eltahm, London, SE9 6NN

Director26 May 1995Active
Tudor Cottage Riverside Walk, Wickford, SS12 0DU

Director26 May 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-11Capital

Capital cancellation shares.

Download
2021-03-11Capital

Capital return purchase own shares.

Download
2021-02-23Resolution

Resolution.

Download
2021-01-09Resolution

Resolution.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.