CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CARIC PRESS LIMITED
Company
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 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Merthyr Tydfil
Company name
CARIC PRESS LIMITED
Company number
02635992
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1991
Age - 34 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
CARIAD MARKETING LTD
CARIBOU LIMITED
CARING CARE LIMITED
CARING FOR CARE LIMITED
CARING HANDS DOMICILIARY SERVICES LIMITED
CARING MOMENTS LIMITED
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
59
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
65
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
62
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
73
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
72
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.