Warning: file_put_contents(c/e1a14c044458de0c8a1433f6a47060b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ckn Print Limited, NN3 8RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CKN PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ckn Print Limited. The company was founded 21 years ago and was given the registration number 04516806. The firm's registered office is in NORTHAMPTON. You can find them at 2 North Portway Close, Round Spinney, Northampton, Northamptonshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CKN PRINT LIMITED
Company Number:04516806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 North Portway Close, Round Spinney, Northampton, Northamptonshire, NN3 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood, Moulton Lane, Boughton, Northampton, NN2 8RG

Secretary22 August 2002Active
Pinewood, Moulton Lane, Boughton, Northampton, NN2 8RG

Director22 August 2002Active
2, North Portway Close, Round Spinney, Northampton, United Kingdom, NN3 8RQ

Director14 February 2018Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary22 August 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director22 August 2002Active
132 Rockingham Road, Kettering, NN16 9AG

Director22 August 2002Active
55 Froxhill Crescent, Brixworth, Northampton, NN6 9LN

Director01 August 2003Active
18 Dent Close, St. Crispins, Duston, NN5 6GP

Director22 August 2002Active

People with Significant Control

Janjoe 123 Limited
Notified on:22 August 2018
Status:Active
Country of residence:England
Address:2, North Portway Close, Northampton, England, NN3 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Vincent Cannon
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:2, North Portway Close, Northampton, United Kingdom, NN3 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew John Newbury
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:2, North Portway Close, Northampton, United Kingdom, NN3 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Kingston
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:2, North Portway Close, Northampton, United Kingdom, NN3 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ckn Property Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, North Portway Close, Northampton, United Kingdom, NN3 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.