UKBizDB.co.uk

CRE8 INFRASTRUCTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cre8 Infrastructure Limited. The company was founded 14 years ago and was given the registration number 07030217. The firm's registered office is in WOODSTOCK. You can find them at The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CRE8 INFRASTRUCTURE LIMITED
Company Number:07030217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, United Kingdom, OX20 1QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Secretary30 September 2015Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active
C/O Antony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director11 October 2018Active
520 Holcombe Road, Greenmount, Bury, BL8 4EJ

Secretary25 September 2009Active
55, Sharples Park, Astley Bridge, Bolton, BL1 6PG

Director25 September 2009Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active
520, Holcombe Road, Greenmount, Bury, BL8 4EJ

Director25 September 2009Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active

People with Significant Control

Ridge And Partners Llp
Notified on:30 August 2018
Status:Active
Country of residence:England
Address:The Cowyards, Oxford Road, Woodstock, England, OX20 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian William O'Hickey
Notified on:25 September 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Gordon
Notified on:25 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Walker
Notified on:25 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Cre8 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cowyards Blenheim Park, Oxford Road, Woodstock, England, OX20 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-29Resolution

Resolution.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Change person secretary company with change date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.