Total Print Finishing Services Ltd

General information

Name:

Total Print Finishing Services Limited

Office Address:

Unit 4 Becks Business Park Warne Road BS23 3TS Weston Super Mare

Number: 03045552

Incorporation date: 1995-04-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the firm was established is 1995-04-12. Started under company registration number 03045552, the firm is listed as a Private Limited Company. You may visit the headquarters of this company during its opening hours at the following address: Unit 4 Becks Business Park Warne Road, BS23 3TS Weston Super Mare. This business's declared SIC number is 46690, that means Wholesale of other machinery and equipment. 31st May 2022 is the last time company accounts were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 3 transactions from worth at least 500 pounds each, amounting to £2,980 in total. The company also worked with the London Borough of Bexley (2 transactions worth £1,373 in total) and the South Gloucestershire Council (1 transaction worth £545 in total). Total Print Finishing Services was the service provided to the South Gloucestershire Council Council covering the following areas: Equipment Maintenance was also the service provided to the Blaby District Council covering the following areas: Print Mats (int. Print Room).

As for this particular limited company, all of director's obligations have so far been carried out by Clive R. who was chosen to lead the company 29 years ago. Since 1995 Dean H., had been functioning as a director for this limited company till the resignation 28 years ago. In addition another director, namely David P. gave up the position in 2014.

Financial data based on annual reports

Company staff

Clive R.

Role: Director

Appointed: 28 April 1995

Latest update: 8 March 2024

Clive R.

Role: Secretary

Appointed: 28 April 1995

Latest update: 8 March 2024

People with significant control

Clive R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Clive R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on May 31, 2022 (AA)
filed on: 20th, February 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 544.90
2020-01-20 20-Jan-2012_2151 £ 544.90 Equipment Maintenance
2016 Blaby District 1 £ 295.00
2016-04-27 271400 £ 295.00 Print Mats (int. Print Room)
2013 London Borough of Bexley 2 £ 1 372.80
2013-05-13 218129 £ 834.00 Equipment And Furnituremaintenance
2013-05-13 218128 £ 538.80 Equipment And Furniturepurchase
2013 Cornwall Council 2 £ 1 985.00
2013-06-06 493284 £ 995.00 43001-photocopying & Printing
2013-12-17 712314 £ 990.00 49002-miscellaneous Expenditure
2012 Cornwall Council 1 £ 995.00
2012-05-01 20039 £ 995.00 41102-equipment Rental

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
29
Company Age

Similar companies nearby

Closest companies