Tlc Print Management Limited HENLEY-ON-THAMES


Founded in 2002, Tlc Print Management, classified under reg no. 04593598 is an active company. Currently registered at Kilnbank Chapel Lane RG9 5AW, Henley-on-thames the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has one director. Charlotte E., appointed on 18 November 2002. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex secretaries - Michael W., Colin L. and others listed below. There were no ex directors.

Tlc Print Management Limited Address / Contact

Office Address Kilnbank Chapel Lane
Office Address2 Nettlebed
Town Henley-on-thames
Post code RG9 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593598
Date of Incorporation Mon, 18th Nov 2002
Industry Printing n.e.c.
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Charlotte E.

Position: Director

Appointed: 18 November 2002

Michael W.

Position: Secretary

Appointed: 02 February 2010

Resigned: 31 October 2015

Colin L.

Position: Secretary

Appointed: 09 January 2006

Resigned: 02 February 2010

Set4success Limited

Position: Corporate Secretary

Appointed: 18 November 2002

Resigned: 09 January 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Charlotte E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charlotte E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth890-1 488681       
Balance Sheet
Current Assets78 219123 79672 20256 46054 83022 72228 51612 47321 84832 940
Net Assets Liabilities   3 5112 3022355 618-1 3535461 625
Cash Bank In Hand16 78821 39414 773       
Cash Bank On Hand  14 7737 065      
Debtors61 431102 40257 42949 395      
Other Debtors  23 1693 686      
Property Plant Equipment  2 2991 724      
Tangible Fixed Assets4 0893 0662 299       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve790-1 588581       
Shareholder Funds890-1 488681       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 1991 5991 5991 5991 5991 5991 599
Average Number Employees During Period   1111111
Creditors  73 82054 67352 22222 30422 02612 77220 11230 023
Fixed Assets   1 7241 293970727545409307
Net Current Assets Liabilities-3 199-4 554-1 6181 7872 6088646 490-2991 7362 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   188 446    
Total Assets Less Current Liabilities890-1 4886813 5113 9011 8347 2172462 1453 224
Advances Credits Directors  22 9873 4987617 0261 9693 7668 6709 726
Advances Credits Made In Period Directors   19 4892 7376 2658 9951 7974 904 
Amount Specific Advance Or Credit Directors 3 87322 9873 499      
Amount Specific Advance Or Credit Made In Period Directors  23 91411 659      
Amount Specific Advance Or Credit Repaid In Period Directors  4 80031 147      
Accumulated Depreciation Impairment Property Plant Equipment  16 93017 505      
Creditors Due Within One Year81 418128 35073 820       
Increase From Depreciation Charge For Year Property Plant Equipment   575      
Number Shares Allotted 100100       
Other Creditors  29 7834 314      
Other Taxation Social Security Payable  6 2176 314      
Par Value Share 11       
Property Plant Equipment Gross Cost  19 229       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation19 22919 229        
Tangible Fixed Assets Depreciation15 14016 16316 930       
Tangible Fixed Assets Depreciation Charged In Period 1 023767       
Trade Creditors Trade Payables  37 82044 045      
Trade Debtors Trade Receivables  34 26045 709      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 13th, July 2023
Free Download (8 pages)

Company search