C.T.B. PRINT & DESIGN LIMITED
NORTHANTS

Hellopages » Northamptonshire » Kettering » NN16 0RS

Company number 02486262
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address HARCOURT STREET, KETTERING, NORTHANTS, NN16 0RS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Secretary's details changed for Mrs Susanna Clark on 24 November 2016. The most likely internet sites of C.T.B. PRINT & DESIGN LIMITED are www.ctbprintdesign.co.uk, and www.c-t-b-print-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Corby Rail Station is 6.3 miles; to Wellingborough Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T B Print Design Limited is a Private Limited Company. The company registration number is 02486262. C T B Print Design Limited has been working since 28 March 1990. The present status of the company is Active. The registered address of C T B Print Design Limited is Harcourt Street Kettering Northants Nn16 0rs. . CLARK, Susanna is a Secretary of the company. BAILEY, Anthony John is a Director of the company. Secretary BAILEY, Janet Deborah has been resigned. Secretary KIRBY, Davina Joy has been resigned. Secretary TYRER, Jean Susan has been resigned. Director BAILEY, Janet Deborah has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CLARK, Susanna
Appointed Date: 01 November 2009

Director
BAILEY, Anthony John

76 years old

Resigned Directors

Secretary
BAILEY, Janet Deborah
Resigned: 15 December 1998

Secretary
KIRBY, Davina Joy
Resigned: 27 July 2001
Appointed Date: 15 December 1998

Secretary
TYRER, Jean Susan
Resigned: 27 July 2009
Appointed Date: 28 July 2001

Director
BAILEY, Janet Deborah
Resigned: 15 December 1998
73 years old

Persons With Significant Control

Mr Anthony John Bailey
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rhea Bailey
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susanna Clark
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.T.B. PRINT & DESIGN LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Dec 2016
Secretary's details changed for Mrs Susanna Clark on 24 November 2016
23 Nov 2016
Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100

08 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 58 more events
14 Jun 1990
Accounting reference date notified as 30/04

12 Apr 1990
Director resigned;new director appointed

12 Apr 1990
Secretary resigned;new secretary appointed

11 Apr 1990
Particulars of mortgage/charge

28 Mar 1990
Incorporation

C.T.B. PRINT & DESIGN LIMITED Charges

6 April 1990
Mortgage s 3 (1986)
Delivered: 11 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings north side of shattes bury street…