UKBizDB.co.uk

CREATIVE PRINT & MERGE SOLUTIONS LIMITED

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

This company is commonly known as Creative Print & Merge Solutions Limited. The company was founded 12 years ago and was given the registration number 07914708. The firm's registered office is in WALTHAM ABBEY. You can find them at Target House, 34 Lea Road, Waltham Abbey, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CREATIVE PRINT & MERGE SOLUTIONS LIMITED
Company Number:07914708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 January 2012
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Target House, 34 Lea Road, Waltham Abbey, England, EN9 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finches, Woodmansterne Lane, Banstead, England, SM7 3HE

Director06 January 2014Active
118, The Avenue, Chingford, England, E4 9RB

Director06 January 2014Active
Unit 203, Second Floor, China House 401 Edgware Road, London, England, NW2 6GY

Director06 June 2012Active
Finches, Woodmansterne Lane, Banstead, England, SM7 3HE

Director06 January 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director18 January 2012Active

People with Significant Control

Mr Henry Falconer
Notified on:01 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Target House, 34 Lea Road, Waltham Abbey, England, EN9 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Alfred Hawkins
Notified on:01 July 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Target House, 34 Lea Road, Waltham Abbey, England, EN9 1AE
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 (7 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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Address

Change registered office address company with date old address new address.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Address

Change sail address company with new address.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Accounts

Change account reference date company current extended.

Download
2014-04-04Capital

Capital allotment shares.

Download
2014-04-04Officers

Termination director company with name.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Officers

Appoint person director company with name.

Download
2014-02-11Officers

Termination director company with name.

Download
2014-01-23Mortgage

Mortgage create with deed with charge number.

Download
2014-01-15Change of name

Certificate change of name company.

Download
2014-01-15Address

Change registered office address company with date old address.

Download
2014-01-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.