Company NameCRE8 Print & Sign Limited
DirectorGraeme Moralee
Company StatusActive - Proposal to Strike off
Company Number07452591
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graeme Moralee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address10b Penshaw Way
Sedgeletch Ind Est
Houghton Le Spring
DH4 6JW
Director NameDavid Armstrong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(1 month, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 May 2011)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address17a Church Street
Seaham
County Durham
SR7 7HQ
Director NameMrs Natalie Moralee
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23b Cherry Way
Dubmire Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 5RJ

Contact

Telephone0191 3857721
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10b Penshaw Way
Sedgeletch Ind Est
Houghton Le Spring
DH4 6JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Shareholders

100 at £1Graeme Moralee
100.00%
Ordinary

Financials

Year2014
Net Worth£17,810
Cash£58
Current Liabilities£66,399

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2022 (1 year, 5 months ago)
Next Return Due10 December 2023 (overdue)

Charges

27 May 2011Delivered on: 1 June 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Natalie Moralee as a director on 12 July 2018 (1 page)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 April 2017Appointment of Mrs Natalie Moralee as a director on 13 January 2017 (2 pages)
4 April 2017Appointment of Mrs Natalie Moralee as a director on 13 January 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
4 December 2012Director's details changed for Mr Graeme Moralee on 6 April 2012 (2 pages)
4 December 2012Director's details changed for Mr Graeme Moralee on 6 April 2012 (2 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Mr Graeme Moralee on 6 April 2012 (2 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 September 2012Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom on 23 September 2012 (1 page)
23 September 2012Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom on 23 September 2012 (1 page)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Termination of appointment of David Armstrong as a director (1 page)
13 May 2011Termination of appointment of David Armstrong as a director (1 page)
13 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
13 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
4 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(3 pages)
7 February 2011Appointment of David Armstrong as a director (3 pages)
7 February 2011Appointment of David Armstrong as a director (3 pages)
26 November 2010Incorporation (20 pages)
26 November 2010Incorporation (20 pages)