Background WavePink WaveYellow Wave

TPL PRINT SERVICES LIMITED (07671399)

TPL PRINT SERVICES LIMITED (07671399) is an active UK company. incorporated on 15 June 2011. with registered office in Skipton. The company operates in the Manufacturing sector, engaged in printing n.e.c.. TPL PRINT SERVICES LIMITED has been registered for 14 years. Current directors include CULLINGWORTH, Richard Timothy.

Company Number
07671399
Status
active
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart, Skipton, BD23 1UD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CULLINGWORTH, Richard Timothy
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPL PRINT SERVICES LIMITED

TPL PRINT SERVICES LIMITED is an active company incorporated on 15 June 2011 with the registered office located in Skipton. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. TPL PRINT SERVICES LIMITED was registered 14 years ago.(SIC: 18129)

Status

active

Active since 14 years ago

Company No

07671399

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

C/O Mitchell Wellock Ltd Unit 11, Skipton Auction Mart Gargrave Road Skipton, BD23 1UD,

Previous Addresses

Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England
From: 29 August 2017To: 11 November 2025
5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB
From: 20 June 2012To: 29 August 2017
Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB United Kingdom
From: 15 June 2011To: 20 June 2012
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
New Owner
Jun 17
Director Left
Jun 20
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CULLINGWORTH, Richard Timothy

Active
Skipton Street, HarrogateHG1 5JF
Born December 1959
Director
Appointed 15 Jun 2011

DALIGAN, Tracey

Resigned
Skipton Street, HarrogateHG1 5JF
Born April 1964
Director
Appointed 15 Jun 2011
Resigned 24 Jun 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Jun 2011
Resigned 15 Jun 2011

Persons with significant control

1

Mr Richard Timothy Cullingworth

Active
Unit 11, Skipton Auction Mart, SkiptonBD23 1UD
Born December 1959

Nature of Control

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

Filing History

39

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Incorporation Company
15 June 2011
NEWINCIncorporation