CREON TECHNOLOGY LIMITED
WILTS

Hellopages » Wiltshire » Swindon » SN3 1HW

Company number 04386555
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 13 SANDRINGHAM ROAD, SWINDON, WILTS, SN3 1HW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 4 . The most likely internet sites of CREON TECHNOLOGY LIMITED are www.creontechnology.co.uk, and www.creon-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Creon Technology Limited is a Private Limited Company. The company registration number is 04386555. Creon Technology Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Creon Technology Limited is 13 Sandringham Road Swindon Wilts Sn3 1hw. The company`s financial liabilities are £18.48k. It is £16.06k against last year. The cash in hand is £50.2k. It is £19.18k against last year. And the total assets are £50.28k, which is £19.26k against last year. PARMAR, Karam Singh is a Director of the company. Secretary HOOPER, Andrew Stephen has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary PARMAR, Karam Singh has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director SHARRATT, Andrew Allan, Doctor has been resigned. The company operates in "Installation of industrial machinery and equipment".


creon technology Key Finiance

LIABILITIES £18.48k
+663%
CASH £50.2k
+61%
TOTAL ASSETS £50.28k
+62%
All Financial Figures

Current Directors

Director
PARMAR, Karam Singh
Appointed Date: 11 July 2004
64 years old

Resigned Directors

Secretary
HOOPER, Andrew Stephen
Resigned: 11 July 2004
Appointed Date: 04 March 2002

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Secretary
PARMAR, Karam Singh
Resigned: 31 March 2006
Appointed Date: 11 July 2004

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
SHARRATT, Andrew Allan, Doctor
Resigned: 31 March 2006
Appointed Date: 04 March 2002
64 years old

Persons With Significant Control

Mr Karam Singh Parmar
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Anne Parmar
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREON TECHNOLOGY LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4

...
... and 32 more events
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
19 Mar 2002
New secretary appointed
19 Mar 2002
New director appointed
04 Mar 2002
Incorporation