CERAMITEC PRINTERS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1AG
Company number 04497032
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address UNT 3, REBECCA STREET, STOKE ON TRENT, STAFFORDSHIRE, ST4 1AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Philip Peter Brookes as a director on 10 June 2016. The most likely internet sites of CERAMITEC PRINTERS LIMITED are www.ceramitecprinters.co.uk, and www.ceramitec-printers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. Ceramitec Printers Limited is a Private Limited Company. The company registration number is 04497032. Ceramitec Printers Limited has been working since 27 July 2002. The present status of the company is Active. The registered address of Ceramitec Printers Limited is Unt 3 Rebecca Street Stoke On Trent Staffordshire St4 1ag. The company`s financial liabilities are £305.92k. It is £89.73k against last year. The cash in hand is £289.36k. It is £100.88k against last year. And the total assets are £472.14k, which is £104.04k against last year. HART, Helen Nicole is a Secretary of the company. HART, Daniel Anthony is a Director of the company. HART, Gareth Ashley is a Director of the company. Secretary HART, Anthony John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BROOKES, Philip Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


ceramitec printers Key Finiance

LIABILITIES £305.92k
+41%
CASH £289.36k
+53%
TOTAL ASSETS £472.14k
+28%
All Financial Figures

Current Directors

Secretary
HART, Helen Nicole
Appointed Date: 01 September 2002

Director
HART, Daniel Anthony
Appointed Date: 27 July 2002
51 years old

Director
HART, Gareth Ashley
Appointed Date: 01 September 2002
55 years old

Resigned Directors

Secretary
HART, Anthony John
Resigned: 01 September 2002
Appointed Date: 27 July 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Director
BROOKES, Philip Peter
Resigned: 10 June 2016
Appointed Date: 18 July 2008
56 years old

Persons With Significant Control

Mr Anthony John Hart
Notified on: 27 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CERAMITEC PRINTERS LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 August 2016
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
11 Jul 2016
Termination of appointment of Philip Peter Brookes as a director on 10 June 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,250

...
... and 34 more events
11 Sep 2002
New secretary appointed
11 Sep 2002
New director appointed
11 Sep 2002
Registered office changed on 11/09/02 from: c/o walletts 3 adventure place stoke on trent staffordshire ST1 3AF
05 Aug 2002
Secretary resigned
27 Jul 2002
Incorporation