Company number 07493454
Status Active
Incorporation Date 14 January 2011
Company Type Private Limited Company
Address PRIESTLEY HOUSE, PRIESTLEY GARDENS, ROMFORD, ESSEX, RM6 4SN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Second filing of the annual return made up to 14 January 2016; Accounts for a small company made up to 30 June 2016; Second filing of Confirmation Statement dated 14/01/2017. The most likely internet sites of CRYSTAL PRESS LIMITED are www.crystalpress.co.uk, and www.crystal-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Crystal Press Limited is a Private Limited Company.
The company registration number is 07493454. Crystal Press Limited has been working since 14 January 2011.
The present status of the company is Active. The registered address of Crystal Press Limited is Priestley House Priestley Gardens Romford Essex Rm6 4sn. . KEMPSTER, Barry Dennis is a Director of the company. KEMPSTER, Mark Barry is a Director of the company. KEMPSTER, Pamela June is a Director of the company. KEMPSTER, Simon is a Director of the company. The company operates in "Printing n.e.c.".
Current Directors
Persons With Significant Control
Mr Mark Barry Kempster
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Kempster
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRYSTAL PRESS LIMITED Events
22 Apr 2017
Second filing of the annual return made up to 14 January 2016
05 Apr 2017
Accounts for a small company made up to 30 June 2016
05 Apr 2017
Second filing of Confirmation Statement dated 14/01/2017
31 Mar 2017
Second filing of Confirmation Statement dated 14/01/2017
31 Mar 2017
Second filing of the annual return made up to 14 January 2015
...
... and 25 more events
08 Sep 2011
Previous accounting period shortened from 30 April 2012 to 30 June 2011
17 May 2011
Registered office address changed from , 1 Chase Side Crescent, Enfield, Middlesex, EN2 0JA, United Kingdom on 17 May 2011
09 Mar 2011
Statement of capital following an allotment of shares on 9 February 2011
25 Feb 2011
Current accounting period extended from 31 January 2012 to 30 April 2012
14 Jan 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
12 October 2016
Charge code 0749 3454 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
31 March 2016
Charge code 0749 3454 0004
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
16 July 2014
Charge code 0749 3454 0003
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
23 July 2012
Supplemental chattel mortgage
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: City Business Finance Limited T/a Print Finance
Description: 2004 schneider 115H guillotine s/no m-115H-015-01/10-04…
28 June 2012
Supplemetal chattel mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2006 komori LS640(h) lithographic press, serial no: 290.