Check the

CARIC PRESS LIMITED

Company
CARIC PRESS LIMITED (02635992)

CARIC PRESS

Phone: 01329 665 950
A⁺ rating

KEY FINANCES

Year
2017
Assets
£167.22k ▼ £-24.73k (-12.88 %)
Cash
£91.84k ▼ £-61.47k (-40.10 %)
Liabilities
£63.35k ▼ £-19.06k (-23.13 %)
Net Worth
£103.87k ▼ £-5.67k (-5.18 %)

REGISTRATION INFO

Company name
CARIC PRESS LIMITED
Company number
02635992
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
whooshdesign.co.uk
Phones
01329 665 950
Registered Address
STEPHENS AND GEORGE PRINT GROUP GOAT MILL ROAD,
DOWLAIS,
MERTHYR TYDFIL,
MID GLAMORGAN,
CF48 3TD

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

07 Nov 2016
Total exemption full accounts made up to 31 January 2016
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
24 Nov 2015
Total exemption full accounts made up to 31 January 2015

See Also


Last update 2018

CARIC PRESS LIMITED DIRECTORS

Clive Stanley Mathias

  Acting
Appointed
03 July 2013
Role
Secretary
Address
Stephens And George Print Group, Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan, Wales, CF48 3TD
Name
MATHIAS, Clive Stanley

Darren James Debattista

  Acting
Appointed
03 July 2013
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan, United Kingdom, CF48 3TD
Country Of Residence
England
Name
DEBATTISTA, Darren James

Andrew Lewis George Jones

  Acting
Appointed
03 July 2013
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Stephens And George Print Group, Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan, Wales, CF48 3TD
Country Of Residence
Wales
Name
JONES, Andrew Lewis George

Vanessa Audrey Jones

  Acting
Appointed
03 July 2013
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Stephens And George Print Group, Goat Mill Road, Dowlais, Merthyr Tydfil, Mid Glamorgan, Wales, CF48 3TD
Country Of Residence
United Kingdom
Name
JONES, Vanessa Audrey

Carol Batchelor

  Resigned
Appointed
08 August 1991
Resigned
31 January 1996
Role
Secretary
Address
Clerwood, Corunna Main, Andover, Hampshire, SP10 1JE
Name
BATCHELOR, Carol

Kitrina Mildred Batchelor

  Resigned
Appointed
01 August 1999
Resigned
03 July 2013
Role
Secretary
Address
Apartment 10, Red Roofs, Dudsbury Avenue, Ferndown, Dorset, United Kingdom, BH22 8DS
Name
BATCHELOR, Kitrina Mildred

Wilfred Ronald Batchelor

  Resigned
Appointed
31 January 1996
Resigned
01 August 1999
Role
Secretary
Address
85 Barlows Lane, Andover, Hampshire, SP10 2HB
Name
BATCHELOR, Wilfred Ronald

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned PSC
Appointed
08 August 1991
Resigned
08 August 1991
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Notified On
6 April 2016
Country Registered
Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House Cardiff

Carol Batchelor

  Resigned
Appointed
08 August 1991
Resigned
31 January 1996
Occupation
Book Keeper
Role
Director
Age
72
Nationality
British
Address
Clerwood, Corunna Main, Andover, Hampshire, SP10 1JE
Name
BATCHELOR, Carol

Richard Charles William Batchelor

  Resigned
Appointed
08 August 1991
Resigned
03 July 2013
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
Apartment 10, Red Roofs, Dudsbury Avenue, Ferndown, Dorset, United Kingdom, BH22 8DS
Country Of Residence
England
Name
BATCHELOR, Richard Charles William

REVIEWS


Check The Company
Excellent according to the company’s financial health.