Total Print Finishing Services Ltd WESTON SUPER MARE


Total Print Finishing Services started in year 1995 as Private Limited Company with registration number 03045552. The Total Print Finishing Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Weston Super Mare at Unit 4 Becks Business Park. Postal code: BS23 3TS.

There is a single director in the company at the moment - Clive R., appointed on 28 April 1995. In addition, a secretary was appointed - Clive R., appointed on 28 April 1995. As of 15 May 2024, there were 4 ex directors - Dean H., David P. and others listed below. There were no ex secretaries.

Total Print Finishing Services Ltd Address / Contact

Office Address Unit 4 Becks Business Park
Office Address2 Warne Road
Town Weston Super Mare
Post code BS23 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045552
Date of Incorporation Wed, 12th Apr 1995
Industry Wholesale of other machinery and equipment
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Clive R.

Position: Director

Appointed: 28 April 1995

Clive R.

Position: Secretary

Appointed: 28 April 1995

Dean H.

Position: Director

Appointed: 28 April 1995

Resigned: 04 March 1996

David P.

Position: Director

Appointed: 28 April 1995

Resigned: 30 June 2014

John C.

Position: Director

Appointed: 28 April 1995

Resigned: 01 August 2005

Mark L.

Position: Director

Appointed: 28 April 1995

Resigned: 01 October 2000

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 12 April 1995

Resigned: 28 April 1995

Professional Formations Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 28 April 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Clive R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clive R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Current Assets114 690100 33594 061
Net Assets Liabilities74 53562 47062 661
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 800913
Average Number Employees During Period333
Creditors41 78741 36037 409
Fixed Assets1 6321 4504 877
Net Current Assets Liabilities72 90361 82058 697
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 0452 045
Total Assets Less Current Liabilities74 53563 27063 574

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements