Company NameTechnical Print Limited
DirectorsCraig Julian Raistrick and Helen Raistrick
Company StatusActive
Company Number04981195
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Craig Julian Raistrick
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hawks Cliff View
Dodworth
Barnsley
South Yorkshire
S75 3TW
Secretary NameMrs Helen Raistrick
NationalityBritish
StatusCurrent
Appointed28 February 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address5 Hawks Cliff View
Dodworth
Barnsley
South Yorkshire
S75 3TW
Director NameMrs Helen Raistrick
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleTeaching Assitance
Country of ResidenceEngland
Correspondence AddressUnit 12 Century Park Network Centre
Dearne Lane, Manvers
Rotherham
South Yorkshire
S63 5DE
Secretary NameGeorge Allan Raistrick
NationalityBritish
StatusResigned
Appointed09 December 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address60 St Mary Crescent
Deepcar
Sheffield
South Yorkshire
S36 2TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.technicalprintservices.co.uk
Email address[email protected]
Telephone01709 877913
Telephone regionRotherham

Location

Registered AddressUnit 12 Century Park Network Centre
Dearne Lane, Manvers
Rotherham
South Yorkshire
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth£2,958
Current Liabilities£86,550

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
5 October 2017Appointment of Mrs Helen Raistrick as a director on 1 October 2017 (2 pages)
5 October 2017Appointment of Mrs Helen Raistrick as a director on 1 October 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 January 2010Registered office address changed from Unit 4 Century Park Network Centre Dearne Lane, Manvers Rotherham S63 5DE on 31 January 2010 (1 page)
31 January 2010Registered office address changed from Unit 4 Century Park Network Centre Dearne Lane, Manvers Rotherham S63 5DE on 31 January 2010 (1 page)
29 January 2010Director's details changed for Craig Raistrick on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Craig Raistrick on 29 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2008Return made up to 01/12/08; full list of members (3 pages)
19 December 2008Return made up to 01/12/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 01/12/07; full list of members (3 pages)
7 April 2008Return made up to 01/12/07; full list of members (3 pages)
5 April 2008Registered office changed on 05/04/2008 from unit 4 century park network centre maners rotherham S63 5DE (1 page)
5 April 2008Registered office changed on 05/04/2008 from unit 4 century park network centre maners rotherham S63 5DE (1 page)
4 April 2008Director's change of particulars / craig raistrick / 21/11/2007 (1 page)
4 April 2008Secretary's change of particulars / helen raistrick / 21/11/2007 (2 pages)
4 April 2008Director's change of particulars / craig raistrick / 21/11/2007 (1 page)
4 April 2008Secretary's change of particulars / helen raistrick / 21/11/2007 (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 61 wareham grove dodworth barnsley south yorkshire S75 3LU (1 page)
22 January 2008Registered office changed on 22/01/08 from: 61 wareham grove dodworth barnsley south yorkshire S75 3LU (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2007Return made up to 01/12/06; full list of members (6 pages)
5 January 2007Return made up to 01/12/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
10 February 2006Return made up to 01/12/05; full list of members (6 pages)
10 February 2006Return made up to 01/12/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Registered office changed on 11/01/05 from: unit 10 century business centre rotherham south yorkshire S63 5DA (1 page)
11 January 2005Return made up to 01/12/04; full list of members (6 pages)
11 January 2005Registered office changed on 11/01/05 from: unit 10 century business centre rotherham south yorkshire S63 5DA (1 page)
11 January 2005Return made up to 01/12/04; full list of members (6 pages)
27 October 2004Registered office changed on 27/10/04 from: fairclough house 105 redbrook road,gawber barnsley S75 2RG (1 page)
27 October 2004Registered office changed on 27/10/04 from: fairclough house 105 redbrook road,gawber barnsley S75 2RG (1 page)
1 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 June 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (9 pages)
1 December 2003Incorporation (9 pages)