This company is commonly known as Cre8ive Living Limited. The company was founded 9 years ago and was given the registration number 09034058. The firm's registered office is in LYNCH WOOD, PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CRE8IVE LIVING LIMITED |
---|---|---|
Company Number | : | 09034058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 12 May 2014 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 12 May 2014 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 12 May 2014 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 12 May 2014 | Active |
Mr Nicholas John Collett | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Mr David Jonathan Mead | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Mrs Marlene Joy Szulik-Garner | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Mr Paul Szulik-Garner | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.