CONCEPT & PRINTING INTERNATIONAL LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 0FD

Company number 08920572
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address SECOND FLOOR DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Zinya Patel as a director on 8 October 2016. The most likely internet sites of CONCEPT & PRINTING INTERNATIONAL LIMITED are www.conceptprintinginternational.co.uk, and www.concept-printing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Basildon Rail Station is 4.1 miles; to Billericay Rail Station is 4.5 miles; to Laindon Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Printing International Limited is a Private Limited Company. The company registration number is 08920572. Concept Printing International Limited has been working since 03 March 2014. The present status of the company is Active. The registered address of Concept Printing International Limited is Second Floor De Burgh House Market Road Wickford Essex Ss12 0fd. . KINGSLEY SECRETARIES LIMITED is a Secretary of the company. WHITE, Rebecca Ann is a Director of the company. Director ALLEN, Amber Jade has been resigned. Director NASH, Marie Ann has been resigned. Director PATEL, Zinya has been resigned. Director ROGERS, Olivia Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Appointed Date: 03 March 2014

Director
WHITE, Rebecca Ann
Appointed Date: 08 October 2016
35 years old

Resigned Directors

Director
ALLEN, Amber Jade
Resigned: 01 January 2016
Appointed Date: 30 July 2015
29 years old

Director
NASH, Marie Ann
Resigned: 30 July 2015
Appointed Date: 27 March 2014
76 years old

Director
PATEL, Zinya
Resigned: 08 October 2016
Appointed Date: 01 January 2016
36 years old

Director
ROGERS, Olivia Ann
Resigned: 27 March 2014
Appointed Date: 03 March 2014
31 years old

Persons With Significant Control

Mr Bouzid Adnan-Mustapha
Notified on: 3 March 2017
46 years old
Nature of control: Ownership of shares – 75% or more

CONCEPT & PRINTING INTERNATIONAL LIMITED Events

18 May 2017
Confirmation statement made on 3 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Termination of appointment of Zinya Patel as a director on 8 October 2016
21 Oct 2016
Appointment of Miss Rebecca Ann White as a director on 8 October 2016
22 Apr 2016
Director's details changed for Mrs Zinya Patel on 7 April 2016
...
... and 6 more events
30 Jul 2015
Termination of appointment of Marie Ann Nash as a director on 30 July 2015
04 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

27 Mar 2014
Appointment of Miss Marie Ann Nash as a director
27 Mar 2014
Termination of appointment of Olivia Rogers as a director
03 Mar 2014
Incorporation
Statement of capital on 2014-03-03
  • GBP 100