Company number 02031134
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 20302 - Manufacture of printing ink
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOTAL GRAPHIC SUPPLIES LIMITED are www.totalgraphicsupplies.co.uk, and www.total-graphic-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Total Graphic Supplies Limited is a Private Limited Company.
The company registration number is 02031134. Total Graphic Supplies Limited has been working since 25 June 1986.
The present status of the company is Active. The registered address of Total Graphic Supplies Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . THOMPSON, Stephen is a Secretary of the company. THOMPSON, Christopher is a Director of the company. THOMPSON, Stephen is a Director of the company. Secretary THOMPSON, Christine has been resigned. Director THOMPSON, Christine has been resigned. Director THOMPSON, James has been resigned. The company operates in "Manufacture of printing ink".
Current Directors
Resigned Directors
Persons With Significant Control
Silver Point Design Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOTAL GRAPHIC SUPPLIES LIMITED Events
03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Appointment of Stephen Thompson as a secretary on 24 November 2015
17 Dec 2015
Termination of appointment of Christine Thompson as a secretary on 24 November 2015
...
... and 75 more events
19 Sep 1986
Registered office changed on 19/09/86 from: 47 brunswick place london N1 6EE
19 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Sep 1986
Company name changed frontwin LIMITED\certificate issued on 12/09/86
25 Jun 1986
Certificate of Incorporation