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 FINANCE
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
-
Check the company
-
UK
-
Solihull
- Company name
- CRESCENT PRESS LIMITED
- Company number
- 03362210
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Apr 1997
Age - 28 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
- 62
- 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
- 60
- 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.