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..
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 | : |
|
Registered Address | : | 2 North Portway Close, Round Spinney, Northampton, Northamptonshire, NN3 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinewood, Moulton Lane, Boughton, Northampton, NN2 8RG | Secretary | 22 August 2002 | Active |
Pinewood, Moulton Lane, Boughton, Northampton, NN2 8RG | Director | 22 August 2002 | Active |
2, North Portway Close, Round Spinney, Northampton, United Kingdom, NN3 8RQ | Director | 14 February 2018 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 22 August 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 22 August 2002 | Active |
132 Rockingham Road, Kettering, NN16 9AG | Director | 22 August 2002 | Active |
55 Froxhill Crescent, Brixworth, Northampton, NN6 9LN | Director | 01 August 2003 | Active |
18 Dent Close, St. Crispins, Duston, NN5 6GP | Director | 22 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.