Check the

CREASETECH LIMITED

Company
CREASETECH LIMITED (04244851)

CREASETECH

Phone: 02088 105 000
A⁺ rating

KEY FINANCES

Year
2016
Assets
£207.03k ▲ £12.48k (6.42 %)
Cash
£11.65k ▲ £6.87k (143.65 %)
Liabilities
£13.19k ▼ £-290.3k (-95.65 %)
Net Worth
£193.84k ▼ £302.78k (-277.92 %)

REGISTRATION INFO

Company name
CREASETECH LIMITED
Company number
04244851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
creasetech.co.uk
Phones
02088 105 000
Registered Address
3 WADSWORTH ROAD,
PERIVALE,
MIDDLESEX,
UB6 7JD

ECONOMIC ACTIVITIES

18140
Binding and related services

LAST EVENTS

09 May 2017
Total exemption full accounts made up to 31 December 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 March 2013
Status
Outstanding
Delivered
3 April 2013
Persons entitled
City Business Finance LTD T/a Print Finance
Description
2001 youngshin YT104 + auto stripper. S/no 22-01105015…

21 March 2012
Status
Outstanding
Delivered
22 March 2012
Persons entitled
Abn Amro Commercial Finance PLC
Description
Fixed and floating charge over the undertaking and all…

2 May 2006
Status
Outstanding
Delivered
16 May 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CREASETECH LIMITED DIRECTORS

Malcolm Butler

  Acting
Appointed
31 January 2005
Role
Secretary
Address
49 East Mead, South Ruislip, Middlesex, HA4 9HT
Name
BUTLER, Malcolm

Malcolm Butler

  Acting PSC
Appointed
02 July 2001
Occupation
Print Finisher
Role
Director
Age
58
Nationality
British
Address
49 East Mead, South Ruislip, Middlesex, HA4 9HT
Country Of Residence
United Kingdom
Name
BUTLER, Malcolm
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Darren Dennis

  Acting PSC
Appointed
02 July 2001
Occupation
Print Finisher
Role
Director
Age
54
Nationality
British
Address
8 Ashley Close, Ringwood, Hampshire, United Kingdom, BH24 1QX
Country Of Residence
United Kingdom
Name
DENNIS, Darren
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert James Baker

  Resigned
Appointed
02 July 2001
Resigned
19 October 2003
Role
Secretary
Address
24 Sycamore Road, Chalfont St. Giles, Buckinghamshire, HP8 4LG
Name
BAKER, Robert James

Ajay Mandalia

  Resigned
Appointed
20 October 2003
Resigned
31 January 2005
Role
Secretary
Address
31 Cheyneys Avenue, Edgware, Middlesex, HA8 6SA
Name
MANDALIA, Ajay

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
02 July 2001
Resigned
05 July 2001
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Mark Andrew Saggs

  Resigned
Appointed
02 July 2001
Resigned
08 January 2003
Occupation
Printer
Role
Director
Age
60
Nationality
British
Address
26 Croft Gardens, Ruislip, Middlesex, HA4 8EY
Country Of Residence
United Kingdom
Name
SAGGS, Mark Andrew

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
02 July 2001
Resigned
05 July 2001
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


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