Active
Company Information for PAPER CAFE LIMITED
THAMES HOUSE, CORES END ROAD, BOURNE END, SL8 5AS,
|
Company Registration Number
04244851
Private Limited Company
Active |
Company Name | ||
---|---|---|
PAPER CAFE LIMITED | ||
Legal Registered Office | ||
THAMES HOUSE CORES END ROAD BOURNE END SL8 5AS Other companies in UB6 | ||
Previous Names | ||
|
Company Number | 04244851 | |
---|---|---|
Company ID Number | 04244851 | |
Date formed | 2001-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 20:24:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM BUTLER |
||
MALCOLM BUTLER |
||
DARREN DENNIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AJAY MANDALIA |
Company Secretary | ||
ROBERT JAMES BAKER |
Company Secretary | ||
MARK ANDREW SAGGS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Company name changed creasetech LIMITED\certificate issued on 07/05/24 | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 3 Wadsworth Road Perivale Middlesex UB6 7JD | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042448510004 | ||
Current accounting period extended from 30/12/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 30/12/22 TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK SAGGS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042448510004 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
PSC02 | Notification of Opal X Limited as a person with significant control on 2020-10-01 | |
PSC07 | CESSATION OF DENNIS DARREN AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN DENNIS | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Malcolm Butler as a person with significant control on 2017-11-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 30/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 30/11/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/12 FROM 31 Cheyneys Avenue Edgware Middlesex HA8 6SA | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
SH01 | 25/11/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/06/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/08/2007 | |
363s | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: SHERIDAN HOUSE 17 SAINT ANNS RD HARROW MIDDLESEX HA1 1JU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/07/01--------- £ SI 97@1=97 £ IC 1/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | CITY BUSINESS FINANCE LTD T/A PRINT FINANCE | |
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAPER CAFE LIMITED
PAPER CAFE LIMITED owns 1 domain names.
creasetech.co.uk
The top companies supplying to UK government with the same SIC code (18140 - Binding and related services) as PAPER CAFE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |