Tavistock Press Limited SUNDERLAND


Founded in 2008, Tavistock Press, classified under reg no. 06776079 is an active company. Currently registered at Mowbray Park Centre SR1 1PT, Sunderland the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 29th Jan 2009 Tavistock Press Limited is no longer carrying the name Jackco 151.

The firm has 2 directors, namely Dorrell L., Peter P.. Of them, Dorrell L., Peter P. have been with the company the longest, being appointed on 22 January 2009. Currenlty, the firm lists one former director, whose name is Anthony W. and who left the the firm on 22 January 2009. In addition, there is one former secretary - Colin W. who worked with the the firm until 22 January 2009.

Tavistock Press Limited Address / Contact

Office Address Mowbray Park Centre
Office Address2 Toward Road
Town Sunderland
Post code SR1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06776079
Date of Incorporation Thu, 18th Dec 2008
Industry Printing n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Dorrell L.

Position: Director

Appointed: 22 January 2009

Peter P.

Position: Director

Appointed: 22 January 2009

Colin W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 22 January 2009

Anthony W.

Position: Director

Appointed: 18 December 2008

Resigned: 22 January 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Dorrell L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Peter P. This PSC owns 25-50% shares.

Dorrell L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Jackco 151 January 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth40 00249 853
Balance Sheet
Cash Bank In Hand15 29136 369
Current Assets64 088 
Debtors44 79734 796
Intangible Fixed Assets77 34041 644
Net Assets Liabilities Including Pension Asset Liability40 00249 853
Other Debtors10 2294 328
Stocks Inventory4 0004 000
Tangible Fixed Assets21 17423 559
Trade Debtors34 56830 468
Reserves/Capital
Called Up Share Capital 2
Profit Loss Account Reserve40 00049 851
Shareholder Funds40 00249 853
Other
Creditors Due After One Year8 52010 058
Creditors Due Within One Year114 08077 900
Fixed Assets98 51465 203
Intangible Fixed Assets Aggregate Amortisation Impairment101 138136 834
Intangible Fixed Assets Amortisation Charged In Period 35 696
Intangible Fixed Assets Cost Or Valuation178 478178 478
Net Current Assets Liabilities-49 992-2 735
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests2 
Number Shares Allotted 2
Par Value Share 1
Provisions For Liabilities Charges 2 557
Share Capital Allotted Called Up Paid 2
Tangible Fixed Assets Additions 10 723
Tangible Fixed Assets Cost Or Valuation43 711 
Tangible Fixed Assets Depreciation22 53730 875
Tangible Fixed Assets Depreciation Charged In Period 8 338
Total Assets Less Current Liabilities48 52262 468

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements