UKBizDB.co.uk

TRADE ENVELOPE PRINTING COMPANY LIMITED

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

This company is commonly known as Trade Envelope Printing Company Limited. The company was founded 36 years ago and was given the registration number 02193067. The firm's registered office is in SWANSCOMBE. You can find them at Unit 2 Galley Hill Trading Estate, London Road, Swanscombe, Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TRADE ENVELOPE PRINTING COMPANY LIMITED
Company Number:02193067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 46760 - Wholesale of other intermediate products
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Galley Hill Trading Estate, London Road, Swanscombe, Kent, DA10 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Briar Road, Bexley, DA5 2HN

Secretary25 September 2006Active
8 Atlantic Close, Swanscombe, DA10 0LJ

Director31 January 2007Active
44 Briar Road, Bexley, DA5 2HN

Director25 September 2006Active
Unit 2, Galley Hill Trading Estate, London Road, Swanscombe, DA10 0AA

Director31 January 2007Active
83 Milton Road, Swanscombe, DA10 0LS

Director25 September 2006Active
10 Wimpson Gardens, Maybush, Southampton, SO16 9ES

Secretary31 January 1993Active
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ

Secretary-Active
112 Chessel Crescent, Bitterne, Southampton, SO19 4BS

Director02 October 1995Active
3 Crawford Close, Nursling, Southampton, SO16 0XF

Director-Active
10 Wimpson Gardens, Maybush, Southampton, SO16 9ES

Director01 July 2003Active
35 Tresillian Gardens, West End, Southampton, SO18 3NQ

Director27 November 1998Active
3 Hazleton Way, Waterlooville, PO8 9AD

Director27 November 1998Active

People with Significant Control

Mr Jeffrey Hatton
Notified on:18 November 2022
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit 2, Galley Hill Trading Estate, Swanscombe, DA10 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Graham Herd
Notified on:18 November 2022
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit 2, Galley Hill Trading Estate, Swanscombe, DA10 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Tepco (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Galley Hill Trading Estate, London Road, Swanscombe, United Kingdom, DA10 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.