About

Registered Number: 05528144
Date of Incorporation: 04/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 15 Mitchell Point, Hamble, Hampshire, SO31 4RF

 

Founded in 2005, Printing Crazy Ltd have registered office in Hampshire. We don't know the number of employees at the organisation. There are 3 directors listed as Brenton, Robert Arnold, Brenton, Kate Louise, Douglass, Matthew for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENTON, Kate Louise 04 August 2005 - 1
DOUGLASS, Matthew 30 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BRENTON, Robert Arnold 04 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 13 August 2014
MR01 - N/A 08 November 2013
AP01 - Appointment of director 31 October 2013
SH01 - Return of Allotment of shares 31 October 2013
AA01 - Change of accounting reference date 28 October 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.