Company Information for TPS VISUAL COMMUNICATIONS LIMITED
WARNER HOUSE, JUBILEE BUSINESS PARK, JUBILEE ROAD LETCHWORTH, HERTFORDSHIRE, SG6 1SP,
|
Company Registration Number
01723618
Private Limited Company
Active |
Company Name | |
---|---|
TPS VISUAL COMMUNICATIONS LIMITED | |
Legal Registered Office | |
WARNER HOUSE JUBILEE BUSINESS PARK JUBILEE ROAD LETCHWORTH HERTFORDSHIRE SG6 1SP Other companies in SG6 | |
Company Number | 01723618 | |
---|---|---|
Company ID Number | 01723618 | |
Date formed | 1983-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB382287431 |
Last Datalog update: | 2024-11-05 06:51:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KELLY JANE PEARCE |
||
MARK ADAMS |
||
LAWRENCE THOMAS WILLIAM ALDERMAN |
||
ARTHUR AYODELE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RODERICK MCLENNAN |
Director | ||
STEPHEN GEROLDI |
Director | ||
SHELLEY JAYNE FENNER |
Company Secretary | ||
SARAH ELIZABETH ALDERMAN |
Company Secretary | ||
PAULINE ANN GALLANT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EML RETAIL DISPLAY LTD | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
THE COWSHED CLUB LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2017-06-06 | |
URBAN GLOW WORLDWIDE LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2014-10-14 | |
EML RETAIL DISPLAY LTD | Director | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
EML RETAIL DISPLAY LTD | Director | 2010-10-31 | CURRENT | 2009-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/10/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017236180004 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period extended from 31/05/18 TO 31/08/18 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017236180004 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2012-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCLENNAN | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK RODERICK MCLENNAN | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR AYODELE DAVIES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE THOMAS WILLIAM ALDERMAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 01/01/2010 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
ELRES | S386 DISP APP AUDS 31/10/02 | |
ELRES | S366A DISP HOLDING AGM 31/10/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: THE LASER BUILDING LONDON ROAD INDUSTRIAL PARK BALDOCK HERTFORDSHIRE SG7 6NG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
CERTNM | COMPANY NAME CHANGED TRADE PHOTOGRAPHIC SERVICES LIMI TED CERTIFICATE ISSUED ON 28/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/95 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BUDS LU1 3AG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
EQUIPMENT MORTGAGE | Outstanding | LAWRENCE WILLIAM THOMAS ALDERMAN | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 TPS VISUAL COMMUNICATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
85051990 | Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite | |||
82055980 | Hand tools, incl. glaziers' diamonds, of base metal, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |