Company NameTPL Print Services Limited
DirectorRichard Timothy Cullingworth
Company StatusActive
Company Number07671399
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Timothy Cullingworth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Skipton Street
Harrogate
North Yorkshire
HG1 5JF
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameTracey Daligan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Skipton Street
Harrogate
North Yorkshire
HG1 5JF

Location

Registered AddressUnit 24 Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£8,956
Cash£18,578
Current Liabilities£12,445

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Termination of appointment of Tracey Daligan as a director on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 29 August 2017 (1 page)
26 June 2017Notification of Richard Timothy Cullingworth as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Richard Timothy Cullingworth as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Richard Timothy Cullingworth as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB United Kingdom on 20 June 2012 (1 page)
29 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 100
(4 pages)
28 June 2011Termination of appointment of Joanna Saban as a director (2 pages)
28 June 2011Appointment of Tracey Daligan as a director (3 pages)
28 June 2011Appointment of Richard Timothy Cullingworth as a director (3 pages)
28 June 2011Appointment of Richard Timothy Cullingworth as a director (3 pages)
28 June 2011Appointment of Tracey Daligan as a director (3 pages)
28 June 2011Termination of appointment of Joanna Saban as a director (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)