UKBizDB.co.uk

TOWER PRINT LIMITED

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

This company is commonly known as Tower Print Limited. The company was founded 20 years ago and was given the registration number 05142852. The firm's registered office is in CAERPHILLY. You can find them at Unit 12a Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TOWER PRINT LIMITED
Company Number:05142852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 12a Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8-9, Maerdy Road Industrial Estate, Ferndale, Wales, CF43 4AB

Director18 September 2023Active
Units 8-9, Maerdy Road Industrial Estate, Ferndale, Wales, CF43 4AB

Director18 September 2023Active
Unit 10, Maerdy Road Ind Est, Ferndale, Wales, CF43 4AB

Corporate Director01 September 2023Active
3, Cross Street, Abertridwr, Caerphilly, CF83 4BD

Secretary01 June 2004Active
3, Cross Street, Abertridwr, Caerphilly, United Kingdom, CF83 4BD

Director20 June 2022Active
Unit 12a, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DW

Director24 September 2022Active
64 St Christophers Drive, Caerphilly, CF83 1DD

Director01 June 2004Active
Unit 12a, Greenway, Bedwas House Industrial Estate, Bedwas, Caerphilly, United Kingdom, CF83 8DW

Director24 September 2022Active

People with Significant Control

Blue Sky Enterprises Limited
Notified on:01 September 2023
Status:Active
Country of residence:Wales
Address:Units 8-9, Maerdy Road Industrial Estate, Ferndale, Wales, CF43 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Clifford Pole
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:64, St Christophers Drive, Caerphilly, United Kingdom, CF83 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Thomas Pole
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Welsh
Country of residence:United Kingdom
Address:3, Cross Street, Caerphilly, United Kingdom, CF83 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Officers

Appoint corporate director company with name date.

Download
2023-09-18Address

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

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-24Capital

Capital name of class of shares.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.