UKBizDB.co.uk

CRE8IVE DEVELOPMENTS (SHROPSHIRE) LIMITED

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

This company is commonly known as Cre8ive Developments (shropshire) Limited. The company was founded 7 years ago and was given the registration number 10670973. The firm's registered office is in CHEADLE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CRE8IVE DEVELOPMENTS (SHROPSHIRE) LIMITED
Company Number:10670973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Church Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom, SK8 7JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery, 100 Barbriolli Square, Manchester, M2 3BD

Secretary15 March 2017Active
Arbour House, Norton In Hales, Market Drayton, United Kingdom, TF9 4AJ

Director15 March 2017Active
Arbour House, Norton In Hales, Market Drayton, United Kingdom, TF9 4AJ

Director21 March 2017Active
10 Church Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7JU

Director15 March 2017Active

People with Significant Control

Ms Lois Marie O'Brien
Notified on:15 March 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:10 Church Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Burgess
Notified on:15 March 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:10 Church Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 7JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-01Address

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

Download
2023-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-19Address

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

Download
2021-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-19Resolution

Resolution.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Capital

Capital allotment shares.

Download
2017-04-28Resolution

Resolution.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.