Check the

CRESCENT PRESS LIMITED

Company
CRESCENT PRESS LIMITED (03362210)

CRESCENT PRESS

Phone: 01217 111 014
B⁺ rating

ABOUT CRESCENT PRESS LIMITED

At crescent we don’t believe in restricting your printing needs to one or two specialist areas. Why bother finding several print suppliers for different aspects of your business when we can do it all in-house.

From essential business stationery to large scale promotional events, we produce everything on site to your specific requirements. By reducing the need to outsource we keep your costs down and maintain control of the production schedule - designing, producing, delivering and installing all of your printed products on time and within budget.

KEY FINANCES

Year
2016
Assets
£694.8k ▲ £41.74k (6.39 %)
Cash
£71.64k ▲ £46.98k (190.46 %)
Liabilities
£985.68k ▲ £54.61k (5.87 %)
Net Worth
£-290.88k ▲ £-12.86k (4.63 %)

REGISTRATION INFO

Company name
CRESCENT PRESS LIMITED
Company number
03362210
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
crescentpress.co.uk
Phones
01217 111 014
Registered Address
UNIT 3 STIRLING PARK STIRLING ROAD,
SHIRLEY,
SOLIHULL,
WEST MIDLANDS,
B90 4NE

ECONOMIC ACTIVITIES

17230
Manufacture of paper stationery

LAST EVENTS

18 May 2017
Total exemption small company accounts made up to 31 October 2016
10 May 2017
Confirmation statement made on 29 April 2017 with updates
24 May 2016
Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 17,000

CHARGES

22 January 2014
Status
Outstanding
Delivered
24 January 2014
Persons entitled
Josephine Matthews as Trustee of Crescent Press Pension Scheme Andrew Matthews as Trustee of Crescent Press Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Crescent Press Pension Scheme
Description
Company trademark, company database, domain name…

25 March 2003
Status
Outstanding
Delivered
1 April 2003
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

27 February 1998
Status
Outstanding
Delivered
4 March 1998
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CRESCENT PRESS LIMITED DIRECTORS

Josephine Ellen Matthews

  Acting
Appointed
22 May 1997
Role
Secretary
Address
Unit 3 Stirling Park, Stirling Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4NE
Name
MATTHEWS, Josephine Ellen

Andrew Clifford Matthews

  Acting PSC
Appointed
22 May 1997
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 3 Stirling Park, Stirling Road, Shirley, Solihull, West Midlands, B90 4NE
Country Of Residence
England
Name
MATTHEWS, Andrew Clifford
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Josephine Ellen Matthews

  Acting PSC
Appointed
22 May 1997
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 3 Stirling Park, Stirling Road, Shirley, Solihull, West Midlands, United Kingdom, B90 4NE
Country Of Residence
England
Name
MATTHEWS, Josephine Ellen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
29 April 1997
Resigned
22 May 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
29 April 1997
Resigned
22 May 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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