T.S. PRINT GROUP LIMITED
LEIGHTON BUZZARD TRING SCREEN PRINT LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 2NG

Company number 04510953
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 17 WING ROAD, LINSLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2NG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1 . The most likely internet sites of T.S. PRINT GROUP LIMITED are www.tsprintgroup.co.uk, and www.t-s-print-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. T S Print Group Limited is a Private Limited Company. The company registration number is 04510953. T S Print Group Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of T S Print Group Limited is 17 Wing Road Linslade Leighton Buzzard Bedfordshire Lu7 2ng. The company`s financial liabilities are £0.99k. It is £-6.78k against last year. The cash in hand is £5.33k. It is £3.28k against last year. And the total assets are £80.82k, which is £2.65k against last year. FLACK, John Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary FLACK, Jane Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "specialised design activities".


t.s. print group Key Finiance

LIABILITIES £0.99k
-88%
CASH £5.33k
+160%
TOTAL ASSETS £80.82k
+3%
All Financial Figures

Current Directors

Director
FLACK, John Anthony
Appointed Date: 14 August 2002
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Secretary
FLACK, Jane Elizabeth
Resigned: 06 January 2010
Appointed Date: 14 August 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 August 2002
Appointed Date: 14 August 2002
73 years old

Persons With Significant Control

Mr John Flack
Notified on: 13 August 2016
65 years old
Nature of control: Has significant influence or control

T.S. PRINT GROUP LIMITED Events

24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1

06 Aug 2015
Company name changed tring screen print LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
06 Sep 2002
New secretary appointed
20 Aug 2002
Director resigned
20 Aug 2002
Registered office changed on 20/08/02 from: somerset house 40-49 price street birmingham B4 6LZ
20 Aug 2002
Secretary resigned
14 Aug 2002
Incorporation