Company Information for CKN PRINT LIMITED
2 NORTH PORTWAY CLOSE, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CKN PRINT LIMITED | |
Legal Registered Office | |
2 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NORTHAMPTONSHIRE NN3 8RQ Other companies in NN3 | |
Company Number | 04516806 | |
---|---|---|
Company ID Number | 04516806 | |
Date formed | 2002-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB880988070 |
Last Datalog update: | 2024-10-05 17:34:39 |
Companies House |
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 |
---|---|---|
JONATHAN PAUL KINGSTON |
||
DANIEL JOSEPH VINCENT CANNON |
||
JONATHAN PAUL KINGSTON |
||
ANDREW JOHN NEWBURY |
||
IAN ANDREW TARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ROY DIMBLEBY |
Director | ||
A.C. SECRETARIES LIMITED |
Nominated Secretary | ||
A.C. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANJOE 123 LIMITED | Company Secretary | 2002-10-07 | CURRENT | 2002-10-07 | Active | |
CANNON KINGSTON NEWBURY LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
JANJOE 123 LIMITED | Director | 2002-10-07 | CURRENT | 2002-10-07 | Active | |
CANNON KINGSTON NEWBURY LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
JANJOE 123 LIMITED | Director | 2002-10-07 | CURRENT | 2002-10-07 | Active | |
JANJOE 123 LIMITED | Director | 2002-10-07 | CURRENT | 2002-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CESSATION OF DANIEL JOSEPH VINCENT CANNON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JONATHAN PAUL KINGSTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Janjoe 123 Limited as a person with significant control on 2018-08-22 | ||
CESSATION OF ANDREW JOHN NEWBURY AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF DANIEL JOSEPH VINCENT CANNON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Janjoe 123 Limited as a person with significant control on 2018-08-22 | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NEWBURY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NEWBURY | |
REGISTRATION OF A CHARGE / CHARGE CODE 045168060003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045168060004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045168060004 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH VINCENT CANNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW TARRY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/08/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 9 CASTILIAN TERRACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1LD | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
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 | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES 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 CKN PRINT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
London Borough of Hounslow | |
|
MISCELLANEOUS EXPENSES |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | 2 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RQ | 82,500 | ||
Northampton Borough Council | FACTORY AND PREMISES | 2 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RQ | 82,500 | |
Northampton Borough Council | FACTORY AND PREMISES | 2 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RQ | 82,500 | 03-21-03 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |