About

Registered Number: 05197483
Date of Incorporation: 04/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Hikers Way Hikers Way, Crendon Industrial Park ,, Long Crendon, Aylesbury, Buckinghamshire, HP18 9RW,

 

First Creative Print & Display Packaging Ltd was founded on 04 August 2004, it's status is listed as "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Philip John 04 August 2004 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Karen Campbell 04 August 2004 24 November 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 November 2018
MR04 - N/A 07 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 15 October 2008
128(4) - Notice of assignment of name or new name to any class of shares 25 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 11 October 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 18 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.