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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Briar Road, Bexley, DA5 2HN | Secretary | 25 September 2006 | Active |
8 Atlantic Close, Swanscombe, DA10 0LJ | Director | 31 January 2007 | Active |
44 Briar Road, Bexley, DA5 2HN | Director | 25 September 2006 | Active |
Unit 2, Galley Hill Trading Estate, London Road, Swanscombe, DA10 0AA | Director | 31 January 2007 | Active |
83 Milton Road, Swanscombe, DA10 0LS | Director | 25 September 2006 | Active |
10 Wimpson Gardens, Maybush, Southampton, SO16 9ES | Secretary | 31 January 1993 | Active |
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ | Secretary | - | Active |
112 Chessel Crescent, Bitterne, Southampton, SO19 4BS | Director | 02 October 1995 | Active |
3 Crawford Close, Nursling, Southampton, SO16 0XF | Director | - | Active |
10 Wimpson Gardens, Maybush, Southampton, SO16 9ES | Director | 01 July 2003 | Active |
35 Tresillian Gardens, West End, Southampton, SO18 3NQ | Director | 27 November 1998 | Active |
3 Hazleton Way, Waterlooville, PO8 9AD | Director | 27 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.