Background WavePink WaveYellow Wave

TOTAL PRINT FINISHING SERVICES LTD (03045552)

TOTAL PRINT FINISHING SERVICES LTD (03045552) is an active UK company. incorporated on 12 April 1995. with registered office in Weston Super Mare. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. TOTAL PRINT FINISHING SERVICES LTD has been registered for 30 years. Current directors include RICHARDSON, Clive.

Company Number
03045552
Status
active
Type
ltd
Incorporated
12 April 1995
Age
30 years
Address
Unit 4 Becks Business Park, Weston Super Mare, BS23 3TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
RICHARDSON, Clive
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PRINT FINISHING SERVICES LTD

TOTAL PRINT FINISHING SERVICES LTD is an active company incorporated on 12 April 1995 with the registered office located in Weston Super Mare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. TOTAL PRINT FINISHING SERVICES LTD was registered 30 years ago.(SIC: 46690)

Status

active

Active since 30 years ago

Company No

03045552

LTD Company

Age

30 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Unit 4 Becks Business Park Warne Road Weston Super Mare, BS23 3TS,

Timeline

3 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Apr 95
Share Buyback
Jul 14
Director Left
Jul 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RICHARDSON, Clive

Active
Unit 4 Becks Business Park, Weston Super MareBS23 3TS
Secretary
Appointed 28 Apr 1995

RICHARDSON, Clive

Active
7 Copley Gardens, Weston Super MareBS22 0HX
Born April 1956
Director
Appointed 28 Apr 1995

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 12 Apr 1995
Resigned 28 Apr 1995

CLEMENTS, John

Resigned
34 Cedern Avenue, Weston Super MareBS24 8PA
Born August 1954
Director
Appointed 28 Apr 1995
Resigned 01 Aug 2005

HAZELL, Dean Andrew

Resigned
2 Hinckley Close, Weston Super MareBS22 7JH
Born March 1965
Director
Appointed 28 Apr 1995
Resigned 04 Mar 1996

LORRIMAN, Mark

Resigned
4 Tudor Road, Weston Super MareBS22 0UQ
Born August 1962
Director
Appointed 28 Apr 1995
Resigned 01 Oct 2000

PETERS, David William

Resigned
Dean, FaringdonSN7 7QL
Born December 1949
Director
Appointed 28 Apr 1995
Resigned 30 Jun 2014

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 12 Apr 1995
Resigned 28 Apr 1995

Persons with significant control

1

Mr Clive Richardson

Active
Copley Gardens, Weston Super MareBS22 0HX
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Capital Return Purchase Own Shares
2 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
16 November 2007
88(2)R88(2)R
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
169169
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
1 June 1995
88(2)R88(2)R
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
123Notice of Increase in Nominal Capital
Legacy
1 June 1995
224224
Legacy
1 June 1995
287Change of Registered Office
Incorporation Company
12 April 1995
NEWINCIncorporation