T.A.L.L. SECURITY PRINT LIMITED
Overview
Company Name | T.A.L.L. SECURITY PRINT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02509525 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T.A.L.L. SECURITY PRINT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is T.A.L.L. SECURITY PRINT LIMITED located?
Registered Office Address | Parseq Lowton Way Hellaby S66 8RY Rotherham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of T.A.L.L. SECURITY PRINT LIMITED?
Company Name | From | Until |
---|---|---|
T.L.L. SECURITY PRINT LIMITED | Nov 01, 1990 | Nov 01, 1990 |
MARPLACE (NUMBER 255) LIMITED | Jun 07, 1990 | Jun 07, 1990 |
What are the latest accounts for T.A.L.L. SECURITY PRINT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for T.A.L.L. SECURITY PRINT LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for T.A.L.L. SECURITY PRINT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||
Registration of charge 025095250005, created on Oct 27, 2023 | 25 pages | MR01 | ||
Satisfaction of charge 025095250003 in full | 1 pages | MR04 | ||
Registration of charge 025095250004, created on Jun 12, 2023 | 4 pages | MR01 | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Parseq Limited as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Notification of The Tall Group of Companies Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Craig Andrew Naylor-Smith as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Edward Bartholomew Starkey as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin Jack Ruda as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Registered office address changed from Unit 2, Pembroke Court Manor Park Runcorn Cheshire WA7 1TJ to Parseq Lowton Way Hellaby Rotherham S66 8RY on Jan 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of William Sydney David Lamb as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alan Ka Wai Chan as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Littlewood as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Brian Anthony Evison as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Deborah Dowler as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Brian Carney as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter George Andrew as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Sydney David Lamb as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||
Notification of Parseq Limited as a person with significant control on Dec 30, 2022 | 2 pages | PSC02 | ||
Cessation of The Tall Group of Companies Limited as a person with significant control on Dec 30, 2022 | 1 pages | PSC07 | ||
Notification of The Tall Group of Companies Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Peter George Andrew as a person with significant control on Jan 11, 2017 | 1 pages | PSC07 | ||
Who are the officers of T.A.L.L. SECURITY PRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAN, Alan Ka Wai | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq England | England | British | Director | 284601150001 | ||||
LITTLEWOOD, Robert | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq England | England | British | Director | 249905720001 | ||||
NAYLOR-SMITH, Craig Andrew | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq England | England | British | Director | 286097620001 | ||||
LAMB, William Sydney David | Secretary | 2 The Rowans Broughton CH4 0TD Chester Cheshire | British | 28516360001 | ||||||
ANDREW, Peter George | Director | Charlcot 38 Hollin Lane Styal SK9 4JH Wilmslow Cheshire | England | British | Sales Director | 28516390002 | ||||
CARNEY, Brian | Director | Unit 2, Pembroke Court Manor Park WA7 1TJ Runcorn Cheshire | United Kingdom | British | Commercial Director | 172433160001 | ||||
DOWLER, Deborah | Director | Unit 2, Pembroke Court Manor Park WA7 1TJ Runcorn Cheshire | United Kingdom | British | Quality And Compliance Director | 133104920001 | ||||
EVISON, Brian Anthony | Director | Scott Street L20 4PF Bootle 38 Merseyside | United Kingdom | British | Pre Press Director | 132401100001 | ||||
LAMB, William Sydney David | Director | 2 The Rowans Broughton CH4 0TD Chester Cheshire | United Kingdom | British | Financial Director | 28516360001 | ||||
LONG, Philip Daniel | Director | 10 Bowers Avenue Urmston M41 5TG Manchester Lancashire | England | British | Production Director | 28516370001 | ||||
QUINN, Martin Anthony | Director | Belthorn Road Belthorn BB1 2PE Blackburn 133 Lancashire | United Kingdom | British | Operations Director | 133045580001 | ||||
REYNOLDS, Peter | Director | Merry Acre Cherry Tree Road Farnham Royal SL2 3EF Slough Buckinghamshire | British | Company Director | 21158560001 | |||||
RUDA, Martin Jack | Director | 53 Kidderminster Road B61 7LA Bromsgrove Worcestershire | England | British | Director | 67574530003 | ||||
STARKEY, Edward Bartholomew | Director | Manor Park WA7 1TJ Runcorn 2 Pembroke Court Cheshire United Kingdom | United Kingdom | British | None | 241934030001 | ||||
TOOLE, John Brian | Director | 7 Highfield Park Heaton Mersey SK4 3HD Stockport Cheshire | British | Chairman | 28516380001 | |||||
WATMOUGH, John Gaylor | Director | Urban Road M33 7TG Sale 57 Cheshire | British | Commercial Director | 132421940001 |
Who are the persons with significant control of T.A.L.L. SECURITY PRINT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parseq Limited | Dec 30, 2022 | Lowton Way Hellaby S66 8RY Rotherham Parseq England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter George Andrew | Jan 11, 2017 | Unit 2, Pembroke Court Manor Park WA7 1TJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Tall Group Of Companies Limited | Apr 06, 2016 | Pembroke Court Manor Park WA7 1TJ Runcorn Unit 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Tall Group Of Companies Limited | Apr 06, 2016 | Lowton Way Hellaby S66 8RY Rotherham Parseq England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0