TECHPRINT SERVICES LIMITED
BEDFORD

Hellopages » Cambridgeshire » Huntingdonshire » MK44 2BN

Company number 02785165
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address UNIT 21 AIRFIELD INDUSTRIAL ESTATE, LITTLE STAUGHTON, BEDFORD, ENGLAND, MK44 2BN
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 33,825 . The most likely internet sites of TECHPRINT SERVICES LIMITED are www.techprintservices.co.uk, and www.techprint-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Sandy Rail Station is 8.8 miles; to Bedford Rail Station is 8.9 miles; to Bedford St Johns Rail Station is 9 miles; to Kempston Hardwick Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techprint Services Limited is a Private Limited Company. The company registration number is 02785165. Techprint Services Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of Techprint Services Limited is Unit 21 Airfield Industrial Estate Little Staughton Bedford England Mk44 2bn. The company`s financial liabilities are £14.11k. It is £-0.57k against last year. And the total assets are £19.4k, which is £-12.45k against last year. MEDLOCK, Mark Howard John is a Secretary of the company. EVANS, Nigel Alexander is a Director of the company. MEDLOCK, Mark Howard John is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director BIGNALL, Frederick Thomas has been resigned. Director CHILD, Anthony Victor has been resigned. Director OAKLEY, Herbert David has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


techprint services Key Finiance

LIABILITIES £14.11k
-4%
CASH n/a
TOTAL ASSETS £19.4k
-40%
All Financial Figures

Current Directors

Secretary
MEDLOCK, Mark Howard John
Appointed Date: 01 February 1993

Director
EVANS, Nigel Alexander
Appointed Date: 01 February 1993
70 years old

Director
MEDLOCK, Mark Howard John
Appointed Date: 01 February 1993
72 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 01 February 1993
Appointed Date: 29 January 1993

Director
BIGNALL, Frederick Thomas
Resigned: 05 February 1999
Appointed Date: 01 February 1993
89 years old

Director
CHILD, Anthony Victor
Resigned: 12 May 2005
Appointed Date: 23 July 1996
82 years old

Director
OAKLEY, Herbert David
Resigned: 30 September 2006
Appointed Date: 01 February 1993
84 years old

Nominee Director
LUFMER LIMITED
Resigned: 01 February 1993
Appointed Date: 29 January 1993

TECHPRINT SERVICES LIMITED Events

19 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 33,825

25 Mar 2016
Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH to Unit 21 Airfield Industrial Estate Little Staughton Bedford MK44 2BN on 25 March 2016
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
14 Feb 1993
Director resigned;new director appointed

14 Feb 1993
Secretary resigned;new director appointed

14 Feb 1993
New secretary appointed;new director appointed

14 Feb 1993
New director appointed

29 Jan 1993
Incorporation

TECHPRINT SERVICES LIMITED Charges

30 October 2000
Mortgage debenture
Delivered: 7 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 July 1995
Rent deposit deed
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Brixton Estate PLC
Description: The sum of £11,000 held by brixton estate PLC at national…