UKBizDB.co.uk

CREATIVE PRINT SOLUTIONS GROUP LTD

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

This company is commonly known as Creative Print Solutions Group Ltd. The company was founded 38 years ago and was given the registration number 01922621. The firm's registered office is in PARKWOOD. You can find them at Unit 4-5 Target Business Centre, Bircholt Road, Parkwood, Maidstone Kent. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CREATIVE PRINT SOLUTIONS GROUP LTD
Company Number:01922621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1985
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 4-5 Target Business Centre, Bircholt Road, Parkwood, Maidstone Kent, ME15 9YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Target Business Park, Bircholt Road, Parkwood Industrial Estate, Maidstone, England, ME15 9YY

Secretary06 July 2000Active
Unit 4-5 Target Business Centre, Bircholt Road, Parkwood, Maidstone Kent, United Kingdom, ME15 9YY

Director-Active
Unit 5 Target Business Park, Bircholt Road, Parkwood Industrial Estate, Maidstone, England, ME15 9YY

Director02 June 2016Active
Spindlewood Wierton Hill, Boughton Monchelsea, Maidstone, ME17 4JS

Secretary-Active
Manor Farm Leckhampstead Road, Akeley, Buckingham, MK18 5HE

Secretary01 October 1996Active
Spindlewood Wierton Hill, Boughton Monchelsea, ME17 4JS

Director-Active
Bramley Cottage 9 South Bush Lane, Rainham, Gillingham, ME8 8PS

Director22 March 1999Active
Unit 4-5 Target Business Centre, Bircholt Road, Parkwood, Maidstone Kent, United Kingdom, ME15 9YY

Director01 December 2002Active
Manor Farm Leckhampstead Road, Akeley, Buckingham, MK18 5HE

Director01 April 1996Active
Unit 4-5 Target Business Centre, Bircholt Road, Parkwood, Maidstone Kent, United Kingdom, ME15 9YY

Director01 April 2014Active

People with Significant Control

Mr Tim Hill
Notified on:01 December 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-16Insolvency

Liquidation disclaimer notice.

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-08Address

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

Download
2022-06-08Resolution

Resolution.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.