CRE8 PRINT & SIGN LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 5RJ

Company number 07452591
Status Active
Incorporation Date 26 November 2010
Company Type Private Limited Company
Address UNIT 23B CHERRY WAY, DUBMIRE INDUSTRIAL ESTATE, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 5RJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Appointment of Mrs Natalie Moralee as a director on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of CRE8 PRINT & SIGN LIMITED are www.cre8printsign.co.uk, and www.cre8-print-sign.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Cre8 Print Sign Limited is a Private Limited Company. The company registration number is 07452591. Cre8 Print Sign Limited has been working since 26 November 2010. The present status of the company is Active. The registered address of Cre8 Print Sign Limited is Unit 23b Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear Dh4 5rj. . MORALEE, Graeme is a Director of the company. MORALEE, Natalie is a Director of the company. Director ARMSTRONG, David has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MORALEE, Graeme
Appointed Date: 26 November 2010
48 years old

Director
MORALEE, Natalie
Appointed Date: 13 January 2017
40 years old

Resigned Directors

Director
ARMSTRONG, David
Resigned: 13 May 2011
Appointed Date: 13 January 2011
50 years old

Persons With Significant Control

Mr Graeme Moralee
Notified on: 26 November 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CRE8 PRINT & SIGN LIMITED Events

04 Apr 2017
Appointment of Mrs Natalie Moralee as a director on 13 January 2017
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 26 November 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 10 more events
13 May 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
13 May 2011
Termination of appointment of David Armstrong as a director
04 May 2011
Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100

07 Feb 2011
Appointment of David Armstrong as a director
26 Nov 2010
Incorporation

CRE8 PRINT & SIGN LIMITED Charges

27 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…