Tipografic Limited

General information

Name:

Tipografic Ltd

Office Address:

6 Morpeth Wharf Twelve Quays CH41 1LW Birkenhead

Number: 02376227

Incorporation date: 1989-04-26

End of financial year: 26 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 is the year of the establishment of Tipografic Limited, the company located at 6 Morpeth Wharf, Twelve Quays, Birkenhead. This means it's been 35 years Tipografic has existed in the United Kingdom, as it was registered on Wednesday 26th April 1989. The firm Companies House Registration Number is 02376227 and the postal code is CH41 1LW. The company's declared SIC number is 18129, that means Printing n.e.c.. Mon, 31st Oct 2022 is the last time the company accounts were filed.

As the information gathered suggests, this particular limited company was created in April 1989 and has so far been run by eleven directors, and out this collection of individuals seven (Michael G., Peter B., Gary D. and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. Additionally, the director's duties are constantly helped with by a secretary - Lesley P., who joined this limited company in June 2010.

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 01 November 2021

Latest update: 24 February 2024

Peter B.

Role: Director

Appointed: 08 December 2017

Latest update: 24 February 2024

Gary D.

Role: Director

Appointed: 08 December 2017

Latest update: 24 February 2024

Valerie C.

Role: Director

Appointed: 02 September 2013

Latest update: 24 February 2024

Jillian C.

Role: Director

Appointed: 02 September 2013

Latest update: 24 February 2024

Lesley P.

Role: Secretary

Appointed: 01 June 2010

Latest update: 24 February 2024

Jeffrey C.

Role: Director

Appointed: 26 April 1991

Latest update: 24 February 2024

Stephen C.

Role: Director

Appointed: 26 April 1991

Latest update: 24 February 2024

People with significant control

Jeffrey Raymond Cornell Discretionary Settlement
Address: 8 Challoner Grove, Grassendale, Liverpool, Merseyside, L19 0PT, United Kingdom
Legal authority United Kingdom
Legal form Trust
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey C.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen C.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Monday 31st October 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 17290 : Manufacture of other articles of paper and paperboard n.e.c.
35
Company Age

Closest Companies - by postcode