General information

Name:

Total Print Systems Limited

Office Address:

16 Dewsbury Oakridge Park MK14 6FW Milton Keynes

Number: 08002791

Incorporation date: 2012-03-22

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Total Print Systems began its business in 2012 as a Private Limited Company registered with number: 08002791. This firm's headquarters was based in Milton Keynes at 16 Dewsbury. This Total Print Systems Ltd firm had been on the market for at least 8 years.

As found in this specific enterprise's executives list, there were two directors: Clare M. and Richard M..

Richard M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Clare M.

Role: Director

Appointed: 01 June 2013

Latest update: 13 August 2023

Richard M.

Role: Director

Appointed: 22 March 2012

Latest update: 13 August 2023

People with significant control

Richard M.
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 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 03 May 2021
Confirmation statement last made up date 22 March 2020
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2012-03-22
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
8
Company Age

Similar companies nearby

Closest companies