Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSONS PRINT SERVICES LIMITED
Company Information for

THOMPSONS PRINT SERVICES LIMITED

3 AVOCADO COURT, COMMERCE WAY, TRAFFORD PARK, MANCHESTER, M17 1HW,
Company Registration Number
00755881
Private Limited Company
Active

Company Overview

About Thompsons Print Services Ltd
THOMPSONS PRINT SERVICES LIMITED was founded on 1963-04-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Thompsons Print Services Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
THOMPSONS PRINT SERVICES LIMITED
 
Legal Registered Office
3 AVOCADO COURT, COMMERCE WAY
TRAFFORD PARK
MANCHESTER
M17 1HW
Other companies in M17
 
Filing Information
Company Number 00755881
Company ID Number 00755881
Date formed 1963-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts 
Last Datalog update: 2018-10-04 07:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSONS PRINT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMPSONS PRINT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK CLARK
Company Secretary 2013-05-29
EARL RAYMOND HAWLEY
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN DAWN ANDERSON
Company Secretary 2001-03-30 2013-05-29
ZENON MOKLAK
Director 1991-04-25 2013-02-26
DAVID JOHN PEACOCK
Director 1991-04-25 2001-04-05
ZENON MOKLAK
Company Secretary 1991-04-25 2001-03-30
ERIC SCOWCROFT
Director 1996-08-20 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EARL RAYMOND HAWLEY LIFETIME MEMORYBOOKS LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
EARL RAYMOND HAWLEY 07866085 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
EARL RAYMOND HAWLEY INIT 2 WINIT LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2013-09-10
EARL RAYMOND HAWLEY DM SOLUTIONS (MANCHESTER) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2015-04-21
EARL RAYMOND HAWLEY MILD MARKETING AND DISTRIBUTION LIMITED Director 2008-06-24 CURRENT 2008-06-24 Liquidation
EARL RAYMOND HAWLEY G & H PRINT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
EARL RAYMOND HAWLEY G & H DIRECT MAIL LTD Director 2001-10-24 CURRENT 2001-09-19 Liquidation
EARL RAYMOND HAWLEY G & H SHEET FED LTD Director 1998-04-06 CURRENT 1981-04-15 Liquidation
EARL RAYMOND HAWLEY H&A PRINT HOLDINGS LIMITED Director 1998-04-06 CURRENT 1991-11-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2017-07-10AA31/10/16 TOTAL EXEMPTION SMALL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 17360
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-12AA31/10/15 TOTAL EXEMPTION SMALL
2016-04-27AR0125/04/16 FULL LIST
2015-07-24AA31/10/14 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 17360
2015-04-27AR0125/04/15 FULL LIST
2015-04-27AD02SAIL ADDRESS CHANGED FROM: 3 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW ENGLAND
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 3 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW
2014-07-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 17360
2014-04-25AR0125/04/14 FULL LIST
2013-07-23AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-03AR0125/04/13 FULL LIST
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY KAREN ANDERSON
2013-07-03AD02SAIL ADDRESS CHANGED FROM: UNIT H LECTURERS CLOSE BRIDGEMAN STREET BOLTON BL3 6DG ENGLAND
2013-06-17AP03SECRETARY APPOINTED MR DEREK CLARK
2013-06-17AP01DIRECTOR APPOINTED MR EARL RAYMOND HAWLEY
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ZENON MOKLAK
2013-06-17TM02APPOINTMENT TERMINATED, SECRETARY KAREN ANDERSON
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM UNIT H LECTURERS CLOSE BRIDGEMAN STREET BOLTON LANCASHIRE BL3 6DG
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-05-22AR0125/04/12 FULL LIST
2011-06-06AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-20AR0125/04/11 FULL LIST
2010-05-21AR0125/04/10 FULL LIST
2010-05-21AD02SAIL ADDRESS CREATED
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-21190LOCATION OF DEBENTURE REGISTER
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT H, LECTURERS CLOSE BRIDGEMAN STREET BOLTON LANCASHIRE BL3 6DG
2008-05-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-05-18363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-18190LOCATION OF DEBENTURE REGISTER
2007-05-18353LOCATION OF REGISTER OF MEMBERS
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: UNIT H, LECTURERS CLOSE BRIDGEMAN STREET BOLTON BL3 6DG
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 62 SHIFFNALL STREET BOLTON LANCASHIRE BL2 1EE
2006-05-22363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-26363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-05-24363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-05-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-28363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-06-01363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-06288bSECRETARY RESIGNED
2001-04-06288aNEW SECRETARY APPOINTED
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/00
2000-05-10363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-21363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-05-01363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-02-03288bDIRECTOR RESIGNED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-25395PARTICULARS OF MORTGAGE/CHARGE
1997-05-27363(288)DIRECTOR RESIGNED
1997-05-27363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-01-20AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-09-11288NEW DIRECTOR APPOINTED
1996-09-06CERTNMCOMPANY NAME CHANGED T BLACKBURN (PRINTERS) LIMITED CERTIFICATE ISSUED ON 09/09/96
1996-05-30363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-06-21363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THOMPSONS PRINT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSONS PRINT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-07-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1980-04-17 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMPSONS PRINT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 17,360
Shareholder Funds 2011-11-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMPSONS PRINT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSONS PRINT SERVICES LIMITED
Trademarks
We have not found any records of THOMPSONS PRINT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSONS PRINT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THOMPSONS PRINT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSONS PRINT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSONS PRINT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSONS PRINT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.