Warning: file_put_contents(c/ab91bee3cfce65d42c1a67905f6a1331.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Creative Ideas In Print Limited, SK6 2RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREATIVE IDEAS IN PRINT LIMITED

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

This company is commonly known as Creative Ideas In Print Limited. The company was founded 60 years ago and was given the registration number 00798012. The firm's registered office is in BREDBURY STOCKPORT CHESHIRE. You can find them at Unit 3 Cromwell Road, Bredbury Park Industrial Estate, Bredbury Stockport Cheshire, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CREATIVE IDEAS IN PRINT LIMITED
Company Number:00798012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1964
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Cromwell Road, Bredbury Park Industrial Estate, Bredbury Stockport Cheshire, SK6 2RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Cromwell Road, Bredbury Park Industrial Estate, Bredbury, Stockport, United Kingdom, SK6 2RF

Secretary31 July 2015Active
Unit 3 Cromwell Trading Estate, Cromwell Road, Bredbury, Stockport, United Kingdom, SK6 2RF

Director01 October 2012Active
Unit 3 Cromwell Trading Estate, Cromwell Road, Bredbury, Stockport, United Kingdom, SK6 2RF

Director01 October 2012Active
Gag Aye Farm, Hollinsclough, Buxton, SK17 0RJ

Secretary-Active
Apartment 4 ,Woodbury Park, 73 Torkington Road, Hazel Grove, Stockport, England, SK7 4RL

Secretary13 March 1997Active
2 Printers Park, Hollingworth, Hyde, SK14 8QH

Director-Active
Gag Aye Farm, Hollinsclough, Buxton, SK17 0RJ

Director-Active
Gag Aye Farm, Hollinsclough, Buxton, SK17 0RJ

Director-Active
6 Moorfield Drive, Wilmslow, SK9 6DL

Director-Active
Apartment 4, Woodbury Park, 73 Torkington Road, Hazel Grove, Stockport, England, SK7 4RL

Director01 April 1992Active

People with Significant Control

James Henry Williamson
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Unit 3 Cromwell Road, Bredbury Stockport Cheshire, SK6 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Calvert
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Unit 3 Cromwell Road, Bredbury Stockport Cheshire, SK6 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Officers

Termination director company with name termination date.

Download
2016-01-18Capital

Capital cancellation shares.

Download
2016-01-18Resolution

Resolution.

Download
2016-01-18Capital

Capital return purchase own shares.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.