TRUE PRINT LIMITED
SHEFFIELD TIGER HART LIMITED TRUE PRINT PLC

Hellopages » South Yorkshire » Sheffield » S17 3AR

Company number 01635490
Status Active
Incorporation Date 14 May 1982
Company Type Private Limited Company
Address 10 MIDDLEFIELD CLOSE, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3AR
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 50,000 . The most likely internet sites of TRUE PRINT LIMITED are www.trueprint.co.uk, and www.true-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. True Print Limited is a Private Limited Company. The company registration number is 01635490. True Print Limited has been working since 14 May 1982. The present status of the company is Active. The registered address of True Print Limited is 10 Middlefield Close Dore Sheffield South Yorkshire S17 3ar. The company`s financial liabilities are £51.74k. It is £-1.56k against last year. The cash in hand is £20.52k. It is £5.93k against last year. And the total assets are £85.4k, which is £-20.75k against last year. GILMOUR, Andrew Neil Grant is a Director of the company. Secretary GILMOUR, Rona Josephine has been resigned. Secretary HART, Catherine Helen has been resigned. Secretary HART, Catherine Helen has been resigned. Secretary KELLEY, Donald Walter has been resigned. Director CONCANNON, Thomas has been resigned. Director DURKIN, Patrick has been resigned. Director HART, Catherine Helen has been resigned. Director HART, Christopher John has been resigned. Director WARDLE, Julie has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


true print Key Finiance

LIABILITIES £51.74k
-3%
CASH £20.52k
+40%
TOTAL ASSETS £85.4k
-20%
All Financial Figures

Current Directors

Director
GILMOUR, Andrew Neil Grant
Appointed Date: 28 September 2007
68 years old

Resigned Directors

Secretary
GILMOUR, Rona Josephine
Resigned: 31 December 2014
Appointed Date: 28 September 2007

Secretary
HART, Catherine Helen
Resigned: 28 September 2007
Appointed Date: 01 January 2003

Secretary
HART, Catherine Helen
Resigned: 28 June 1996

Secretary
KELLEY, Donald Walter
Resigned: 05 August 2002
Appointed Date: 28 June 1996

Director
CONCANNON, Thomas
Resigned: 01 January 1998
78 years old

Director
DURKIN, Patrick
Resigned: 30 July 1999
Appointed Date: 06 May 1996
56 years old

Director
HART, Catherine Helen
Resigned: 28 September 2007
Appointed Date: 30 July 1999
82 years old

Director
HART, Christopher John
Resigned: 28 September 2007
80 years old

Director
WARDLE, Julie
Resigned: 01 October 2003
Appointed Date: 01 September 2002
61 years old

Persons With Significant Control

Mr Andrew Neil Grant Gilmour
Notified on: 1 January 2017
68 years old
Nature of control: Has significant influence or control

TRUE PRINT LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
26 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000

...
... and 112 more events
14 Jun 1988
Accounts for a small company made up to 31 July 1987

14 Jun 1988
Return made up to 11/05/88; full list of members

05 Jun 1987
Accounts for a small company made up to 31 July 1986

05 Jun 1987
Return made up to 10/04/87; full list of members

14 May 1982
Certificate of incorporation

TRUE PRINT LIMITED Charges

21 February 2005
All assets debenture
Delivered: 25 February 2005
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property, all goodwill, all…
19 February 2002
Mortgage deed
Delivered: 22 February 2002
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a the north pole inn & land adjoining canal…
23 November 1990
Single debenture
Delivered: 27 November 1990
Status: Satisfied on 20 April 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…