You are here: bizstats.co.uk > a-z index > T list > TF list

Tfw Printers Limited ROYAL ARSENAL, WOOLWICH


Founded in 1995, Tfw Printers, classified under reg no. 03061563 is an active company. Currently registered at Unit 25 The I O Centre SE18 6RS, Royal Arsenal, Woolwich the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Alexander M., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 January 1999 and Alexander M. has been with the company for the least time - from 1 April 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tfw Printers Limited Address / Contact

Office Address Unit 25 The I O Centre
Office Address2 Armstrong Road
Town Royal Arsenal, Woolwich
Post code SE18 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061563
Date of Incorporation Fri, 26th May 1995
Industry Printing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Alexander M.

Position: Director

Appointed: 01 April 2018

Mark B.

Position: Director

Appointed: 01 January 1999

Stephen G.

Position: Secretary

Appointed: 02 September 2010

Resigned: 19 December 2020

Ian S.

Position: Secretary

Appointed: 06 January 2001

Resigned: 02 September 2010

Nigel H.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2017

Stephen G.

Position: Director

Appointed: 01 January 1999

Resigned: 19 December 2020

John W.

Position: Secretary

Appointed: 31 January 1997

Resigned: 05 January 2001

Stephen F.

Position: Director

Appointed: 26 May 1995

Resigned: 04 April 2003

Edward F.

Position: Director

Appointed: 26 May 1995

Resigned: 31 January 1997

Edward F.

Position: Secretary

Appointed: 26 May 1995

Resigned: 31 January 1997

John W.

Position: Director

Appointed: 26 May 1995

Resigned: 05 January 2001

Paul G.

Position: Director

Appointed: 26 May 1995

Resigned: 31 October 2020

Catherine O.

Position: Director

Appointed: 26 May 1995

Resigned: 04 April 2003

London Law Services Limited

Position: Nominee Director

Appointed: 25 May 1995

Resigned: 26 May 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1995

Resigned: 26 May 1995

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we discovered, there is Alexander M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander M.

Notified on 24 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 24 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 26 May 2017
Ceased on 9 December 2020
Nature of control: significiant influence or control

Paul G.

Notified on 26 May 2017
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel H.

Notified on 26 May 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Mark B.

Notified on 26 May 2017
Ceased on 26 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth349 516393 764       
Balance Sheet
Cash Bank On Hand  245 272148 074119 858364 147324 364820 4191 420 788
Current Assets1 114 9201 138 0821 057 6991 151 5981 222 0091 433 9771 287 2241 594 2452 345 411
Debtors876 5791 023 364747 778866 6631 009 0371 008 203834 267646 418763 478
Net Assets Liabilities 393 764374 859361 786494 243621 882707 198807 4641 094 854
Other Debtors  32 22028 80227 78997 908368 306372 2418 749
Property Plant Equipment 10 2758 4006 5265 88437831116 22546 815
Total Inventories 114 71864 649136 86193 11461 627128 593127 408161 145
Cash Bank In Hand190 7850       
Net Assets Liabilities Including Pension Asset Liability349 516393 764       
Stocks Inventory47 556114 718       
Tangible Fixed Assets6 44310 275       
Reserves/Capital
Called Up Share Capital2 5032 503       
Profit Loss Account Reserve337 013381 261       
Shareholder Funds349 516393 764       
Other
Total Fixed Assets Additions 5 707       
Total Fixed Assets Cost Or Valuation873 839879 546       
Total Fixed Assets Depreciation867 396869 271       
Total Fixed Assets Depreciation Charge In Period 1 875       
Accumulated Depreciation Impairment Property Plant Equipment 869 271871 146873 020787 203793 153793 2204 05716 775
Additions Other Than Through Business Combinations Property Plant Equipment     444 20 28243 308
Average Number Employees During Period 2826262424151512
Corporation Tax Payable    33 32134 13950 35817 88258 078
Creditors 754 593691 240796 338733 650812 473580 337802 4151 290 520
Current Tax For Period 12 262-1 535 33 32134 13950 35817 88258 104
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       5916 261
Deferred Tax Liabilities       5916 852
Depreciation Rate Used For Property Plant Equipment  15151515152020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    85 859  793 220 
Disposals Property Plant Equipment    86 459  793 531 
Government Grant Income      433 173231 643 
Increase From Depreciation Charge For Year Property Plant Equipment  1 8751 874425 950674 05712 718
Net Current Assets Liabilities343 073383 489366 459355 260488 359621 504706 887791 8301 054 891
Other Creditors  241 183279 459104 408244 558178 891180 044608 022
Other Taxation Social Security Payable  31 72347 32452 52442 15214 14716 73226 658
Property Plant Equipment Gross Cost  879 546879 546793 087793 531793 53120 28263 590
Provisions For Liabilities Balance Sheet Subtotal       5916 852
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 262-1 535 33 32134 13950 35818 47364 365
Total Assets Less Current Liabilities349 516393 764374 859361 786494 243621 882707 198808 0551 101 706
Trade Creditors Trade Payables  418 334469 555543 397491 624336 941587 757597 762
Trade Debtors Trade Receivables  715 558837 861981 248910 295465 961274 177754 729
Creditors Due Within One Year Total Current Liabilities771 847754 593       
Fixed Assets6 44310 275       
Other Aggregate Reserves10 00010 000       
Tangible Fixed Assets Additions 5 707       
Tangible Fixed Assets Cost Or Valuation873 839879 546       
Tangible Fixed Assets Depreciation867 396869 271       
Tangible Fixed Assets Depreciation Charge For Period 1 875       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search