CARDIFF PRINTING COMPANY LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8LF

Company number 06762818
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address 7 LLANTRISANT BUSINESS PARK, LLANTRISANT, PONTYCLUN, MID GLAMORGAN, CF72 8LF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CARDIFF PRINTING COMPANY LIMITED are www.cardiffprintingcompany.co.uk, and www.cardiff-printing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Coryton Rail Station is 6.8 miles; to Ynyswen Rail Station is 9.8 miles; to Cwmbach Rail Station is 10.3 miles; to Cadoxton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Printing Company Limited is a Private Limited Company. The company registration number is 06762818. Cardiff Printing Company Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of Cardiff Printing Company Limited is 7 Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan Cf72 8lf. . ALLEN, Andrew Robert is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director ALLEN, Andrew Robert has been resigned. Director EVANS, Toni Maria has been resigned. Director JENKINS, Russell John has been resigned. Director STEPHENS, Jonathan has been resigned. Director STEPHENS, Jonathan has been resigned. Director THOMAS, Geoffrey James has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
ALLEN, Andrew Robert
Appointed Date: 01 December 2015
64 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 02 December 2008
Appointed Date: 02 December 2008

Director
ALLEN, Andrew Robert
Resigned: 24 February 2014
Appointed Date: 30 November 2011
64 years old

Director
EVANS, Toni Maria
Resigned: 14 September 2010
Appointed Date: 02 December 2008
57 years old

Director
JENKINS, Russell John
Resigned: 02 December 2008
Appointed Date: 02 December 2008
60 years old

Director
STEPHENS, Jonathan
Resigned: 01 December 2015
Appointed Date: 01 January 2014
51 years old

Director
STEPHENS, Jonathan
Resigned: 02 January 2010
Appointed Date: 02 December 2008
51 years old

Director
THOMAS, Geoffrey James
Resigned: 01 December 2015
Appointed Date: 01 January 2014
65 years old

Director
WILLIAMS, Mark
Resigned: 31 August 2013
Appointed Date: 02 January 2010
58 years old

Persons With Significant Control

Mr Andrew Robert Allen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CARDIFF PRINTING COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 May 2015
05 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

03 Dec 2015
Appointment of Mr Andrew Robert Allen as a director on 1 December 2015
...
... and 33 more events
10 Nov 2009
Appointment of Jonathan Stephens as a director
01 Sep 2009
Director appointed toni evans
01 Sep 2009
Appointment terminated secretary kts secretaries LIMITED
01 Sep 2009
Appointment terminated director russell jenkins
02 Dec 2008
Incorporation

CARDIFF PRINTING COMPANY LIMITED Charges

18 July 2014
Charge code 0676 2818 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H prperty k/a unit 7, llantrisant business park…
6 March 2014
Charge code 0676 2818 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2010
Fixed & floating charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…