CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CREASETECH LIMITED
Company
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 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Ealing
Company name
CREASETECH LIMITED
Company number
04244851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 2001
Age - 24 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
CREAM DESIGN LIMITED
CREAM HR LIMITED
CREAT3D LTD
CREATE BROADCASTING LTD
CREATE COCKTAILS LIMITED
CREATE CONNECTIONS LIMITED
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
59
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
55
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
61
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.