CRAYFORD PRINT FINISHERS LTD
CRAYFORD CRAYFORD PRINT LTD

Hellopages » Greater London » Bexley » DA1 4HS

Company number 07517677
Status Active
Incorporation Date 4 February 2011
Company Type Private Limited Company
Address UNIT 19 CRAYFORD INDUSTRIAL ESTATE, SWAISLAND DRIVE, CRAYFORD, KENT, DA1 4HS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of CRAYFORD PRINT FINISHERS LTD are www.crayfordprintfinishers.co.uk, and www.crayford-print-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Crayford Print Finishers Ltd is a Private Limited Company. The company registration number is 07517677. Crayford Print Finishers Ltd has been working since 04 February 2011. The present status of the company is Active. The registered address of Crayford Print Finishers Ltd is Unit 19 Crayford Industrial Estate Swaisland Drive Crayford Kent Da1 4hs. . FENTON, Michael Robert is a Director of the company. The company operates in "Printing n.e.c.".


Current Directors

Director
FENTON, Michael Robert
Appointed Date: 04 February 2011
82 years old

Persons With Significant Control

Mr Robert Fenton
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CRAYFORD PRINT FINISHERS LTD Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

27 Oct 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

...
... and 7 more events
05 Feb 2013
First Gazette notice for compulsory strike-off
08 Feb 2012
Annual return made up to 4 February 2012 with full list of shareholders
19 Oct 2011
Company name changed crayford print LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution

08 Oct 2011
Particulars of a mortgage or charge / charge no: 1
04 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CRAYFORD PRINT FINISHERS LTD Charges

5 October 2011
Rent deposit deed
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: The Bampton Property Group Limited
Description: An account set up pursuant to a rent deposit deed. See…