About

Registered Number: 04516806
Date of Incorporation: 22/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 2 North Portway Close, Round Spinney, Northampton, Northamptonshire, NN3 8RQ

 

Ckn Print Ltd was founded on 22 August 2002 with its registered office in Northampton, Northamptonshire, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Kingston, Jonathan Paul, Newbury, Andrew John, Tarry, Ian Andrew, Cannon, Daniel Joseph Vincent, Dimbleby, Gary Roy for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Jonathan Paul 22 August 2002 - 1
NEWBURY, Andrew John 22 August 2002 - 1
TARRY, Ian Andrew 14 February 2018 - 1
CANNON, Daniel Joseph Vincent 22 August 2002 26 March 2020 1
DIMBLEBY, Gary Roy 01 August 2003 12 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 14 May 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 14 July 2006
AUD - Auditor's letter of resignation 14 March 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363s - Annual Return 23 September 2003
225 - Change of Accounting Reference Date 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
395 - Particulars of a mortgage or charge 08 February 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2010 Outstanding

N/A

Fixed and floating charge 05 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.