CRESTLINE PRINTERS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 01724476
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address CHARNWOOD ACCOUNTANTS AND BUSINESS ADVISORS LLP, THE POINT GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2 . The most likely internet sites of CRESTLINE PRINTERS LIMITED are www.crestlineprinters.co.uk, and www.crestline-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestline Printers Limited is a Private Limited Company. The company registration number is 01724476. Crestline Printers Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Crestline Printers Limited is Charnwood Accountants and Business Advisors Llp The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . TURNER, James Anthony is a Director of the company. Secretary TURNER, Simon Nicholas has been resigned. Director TURNER, Nicholas Peter has been resigned. Director TURNER, Simon Nicholas has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
TURNER, James Anthony
Appointed Date: 30 November 1998
53 years old

Resigned Directors

Secretary
TURNER, Simon Nicholas
Resigned: 16 May 2014

Director
TURNER, Nicholas Peter
Resigned: 30 November 1998
81 years old

Director
TURNER, Simon Nicholas
Resigned: 16 May 2014
Appointed Date: 30 November 1998
57 years old

Persons With Significant Control

Babsco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESTLINE PRINTERS LIMITED Events

08 Nov 2016
Micro company accounts made up to 30 April 2016
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
08 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

14 Sep 2015
Micro company accounts made up to 30 April 2015
31 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2

...
... and 83 more events
19 Oct 1987
Accounts made up to 31 March 1986

15 Oct 1987
Wd 08/10/87 pd 02/02/86--------- £ si 2@1

12 Oct 1987
Restoration by order of the court

02 Jun 1987
Dissolution

20 Jan 1987
First gazette

CRESTLINE PRINTERS LIMITED Charges

15 September 1989
Single debenture
Delivered: 19 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…