CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHARISMA DESIGN & PRINT LTD.
Company
CHARISMA DESIGN & PRINT
Phone:
0500 708 098
A⁺
rating
KEY FINANCES
Year
2016
Assets
£228.12k
▲ £27.24k (13.56 %)
Cash
£6.65k
▼ £-2.15k (-24.43 %)
Liabilities
£24.41k
▼ £-253.9k (-91.23 %)
Net Worth
£203.71k
▼ £281.13k (-363.11 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
CHARISMA DESIGN & PRINT LTD.
Company number
02549110
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1990
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
waiterspads.co.uk
Phones
0500 708 098
Registered Address
UNIT 10 ATLAS TRADING ESTATE,
COLEBROOK ROAD,
BIRMINGHAM,
WEST MIDLANDS,
B11 2NT
ECONOMIC ACTIVITIES
18129
Printing n.e.c.
LAST EVENTS
26 Oct 2016
Confirmation statement made on 16 October 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 21,000
CHARGES
27 October 2010
Status
Outstanding
Delivered
29 October 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
5 August 2010
Status
Outstanding
Delivered
10 August 2010
Persons entitled
Rbs Invoice Finance Limited
Description
By way of fixed charge all debts which fail to vest…
4 February 1994
Status
Outstanding
Delivered
10 February 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CHARIOTS PRIVATE HIRE LIMITED
CHARISMA BATHROOMS LIMITED
CHARISMA ELECTRONICS LIMITED
CHARISMATIC MARKETING LIMITED
CHARITY & TAYLOR (ELECTRONIC SERVICES) LIMITED
CHARITY CONSULTANTS LIMITED
Last update 2018
CHARISMA DESIGN & PRINT LTD. DIRECTORS
Andrew Gilliland
Acting
PSC
Appointed
06 November 1996
Role
Secretary
Nationality
British
Address
Unit 10 Atlas Trading Estate, Colebrook Road, Birmingham, West Midlands, B11 2NT
Name
GILLILAND, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Andrew Gilliland
Acting
Appointed
11 April 2012
Occupation
Print Manager
Role
Director
Age
51
Nationality
British
Address
Unit 10 Atlas Trading Estate, Colebrook Road, Birmingham, West Midlands, B11 2NT
Country Of Residence
England
Name
GILLILAND, Andrew
Robert Raymond Gilliland
Acting
PSC
Occupation
Co Director
Role
Director
Age
74
Nationality
British
Address
Unit 10 Atlas Trading Estate, Colebrook Road, Birmingham, West Midlands, B11 2NT
Country Of Residence
United Kingdom
Name
GILLILAND, Robert Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Tony Beresford
Resigned
Resigned
01 October 1993
Role
Secretary
Address
22 Burnthurst Crescent, Solihull, West Midlands, B90 4UJ
Name
BERESFORD, Tony
Angela Ruth Gilliland
Resigned
Appointed
01 October 1993
Resigned
05 November 1996
Role
Secretary
Address
59 Brookvale Road, Olton, Solihull, West Midlands, B92 7HZ
Name
GILLILAND, Angela Ruth
Tony Beresford
Resigned
Resigned
01 October 1993
Occupation
Co Director
Role
Director
Age
76
Nationality
British
Address
22 Burnthurst Crescent, Solihull, West Midlands, B90 4UJ
Name
BERESFORD, Tony
REVIEWS
Check The Company
Excellent according to the company’s financial health.