Tps Visual Communications Limited

General information

Name:

Tps Visual Communications Ltd

Office Address:

Warner House Jubilee Business Park SG6 1SP Jubilee Road Letchworth

Number: 01723618

Incorporation date: 1983-05-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

01723618 is the reg. no. assigned to Tps Visual Communications Limited. It was registered as a Private Limited Company on 1983-05-16. It has been active on the British market for the last 41 years. This business could be found at Warner House Jubilee Business Park in Jubilee Road Letchworth. The head office's post code assigned to this address is SG6 1SP. It 's been 24 years since Tps Visual Communications Limited is no longer featured under the business name Trade Photographic Services. The enterprise's SIC code is 32990 - Other manufacturing n.e.c.. Tps Visual Communications Ltd reported its account information for the period up to 2022/08/31. The business most recent annual confirmation statement was submitted on 2023/10/29.

Given the following enterprise's magnitude, it was imperative to acquire more executives: Mark A., Lawrence A. and Arthur D. who have been supporting each other for twenty one years to promote the success of this limited company. To support the directors in their duties, the limited company has been utilizing the skills of Kelly P. as a secretary for the last nineteen years.

  • Previous company's names
  • Tps Visual Communications Limited 2000-11-28
  • Trade Photographic Services Limited 1983-05-16

Financial data based on annual reports

Company staff

Kelly P.

Role: Secretary

Appointed: 23 December 2005

Latest update: 29 April 2024

Mark A.

Role: Director

Appointed: 01 June 2003

Latest update: 29 April 2024

Lawrence A.

Role: Director

Appointed: 14 November 1991

Latest update: 29 April 2024

Arthur D.

Role: Director

Appointed: 14 November 1991

Latest update: 29 April 2024

People with significant control

Lawrence A. is the individual who controls this firm, owns over 3/4 of company shares.

Lawrence A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
40
Company Age

Similar companies nearby

Closest companies