TFW PRINTERS LIMITED - ROYAL ARSENAL, WOOLWICH


Company Profile Company Filings

Overview

TFW PRINTERS LIMITED is a Private Limited Company from ROYAL ARSENAL, WOOLWICH UNITED KINGDOM and has the status: Active.
TFW PRINTERS LIMITED was incorporated 29 years ago on 26/05/1995 and has the registered number: 03061563. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TFW PRINTERS LIMITED - ROYAL ARSENAL, WOOLWICH

This company is listed in the following categories:
18129 - Printing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 25 THE I O CENTRE
ROYAL ARSENAL, WOOLWICH
LONDON
SE18 6RS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK ANTHONY BARRY Mar 1963 British Director 1999-01-01 CURRENT
MR ALEXANDER THOMAS MEDRECKI Feb 1983 British Director 2018-04-01 CURRENT
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1995-05-25 UNTIL 1995-05-26 RESIGNED
MR JOHN WOOD Jan 1944 British Director 1995-05-26 UNTIL 2001-01-05 RESIGNED
CATHERINE TERESA O`SHEA Apr 1944 British Director 1995-05-26 UNTIL 2003-04-04 RESIGNED
NIGEL ANDREW HUGHES Jan 1960 British Director 1999-01-01 UNTIL 2017-12-31 RESIGNED
STEPHEN JACK LUCIEN GREEN Jun 1959 British Director 1999-01-01 UNTIL 2020-12-19 RESIGNED
PAUL JAMES GOODRIDGE Jan 1965 British Director 1995-05-26 UNTIL 2020-10-31 RESIGNED
EDWARD DAVID FRANCIS British Director 1995-05-26 UNTIL 1997-01-31 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1995-05-25 UNTIL 1995-05-26 RESIGNED
MR STEPHEN ERNEST FOREMAN Feb 1946 British Director 1995-05-26 UNTIL 2003-04-04 RESIGNED
IAN SELBY Dec 1956 British Secretary 2001-01-06 UNTIL 2010-09-02 RESIGNED
MR JOHN WOOD Jan 1944 British Secretary 1997-01-31 UNTIL 2001-01-05 RESIGNED
EDWARD DAVID FRANCIS British Secretary 1995-05-26 UNTIL 1997-01-31 RESIGNED
STEPHEN GREEN Secretary 2010-09-02 UNTIL 2020-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alexander Thomas Medrecki 2020-08-24 2/1983 Royal Arsenal, Woolwich   London Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Mark Anthony Barry 2020-08-24 3/1963 Beckenham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Stephen Jack Lucien Green 2017-05-26 - 2020-12-09 6/1959 Significant influence or control
Paul James Goodridge 2017-05-26 - 2020-08-24 1/1965 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nigel Andrew Hughes 2017-05-26 - 2017-12-31 1/1960 Significant influence or control
Mr Mark Anthony Barry 2017-05-26 - 2017-05-26 3/1963 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARCLAY COURT FLAT MANAGEMENT COMPANY LIMITED ONGAR Active DORMANT 98000 - Residents property management
BGGH ASSET LIMITED SIDCUP Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SILVERFOCUS LIMITED SURREY Dissolved... DORMANT 98000 - Residents property management
INCREASE (LONDON) LIMITED SIDCUP Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
TFW Printers Limited Company accounts 2024-06-13 31-12-2023 £1,409,103 Cash £1,041,009 equity
TFW Printers Limited Filleted accounts for Companies House (small and micro) 2023-09-22 31-12-2022 £1,420,788 Cash £1,094,854 equity
TFW Printers Limited Filleted accounts for Companies House (small and micro) 2022-06-14 31-12-2021 £820,419 Cash £556,850 equity
TFW Printers Limited Filleted accounts for Companies House (small and micro) 2021-09-28 31-12-2020 £324,364 Cash £707,198 equity
TFW Printers Limited Filleted accounts for Companies House (small and micro) 2020-07-22 31-12-2019 £364,147 Cash £621,882 equity
TFW Printers Limited Filleted accounts for Companies House (small and micro) 2019-06-20 31-12-2018 £119,858 Cash £494,243 equity
TFW Printers Limited Company Accounts 2018-07-03 31-12-2017 £148,074 Cash £361,786 equity
TFW Printers Limited Small abridged accounts 2017-06-23 31-12-2016 £245,272 Cash £374,859 equity
Accounts filed on 31-12-2015 2016-08-10 31-12-2015 £393,764 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILMEX INTERNATIONAL LIMITED THE ROYAL ARSENAL WOOLWICH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
OSGOOD TEXTILES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear
FAIRWAY PSD LIMITED LONDON Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
HENNY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
REDEEMED CHRISTIAN CHURCH OF GOD (THE ANCHOR FOR ALL SOULS) LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
OREASHIA LTD LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
UNIQ STUDIOS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
HENNY HOLDINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DELATIM HOLDINGS LIMITED LONDON ENGLAND Active FULL 43210 - Electrical installation
TRP STUDIO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 55900 - Other accommodation