This company is commonly known as Creanova Universal Closures Limited. The company was founded 19 years ago and was given the registration number 05247817. The firm's registered office is in TEWKESBURY. You can find them at 5 Shannon Point Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CREANOVA UNIVERSAL CLOSURES LIMITED |
---|---|---|
Company Number | : | 05247817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Shannon Point Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Laura Place, Bath, United Kingdom, BA2 4BL | Secretary | 04 October 2005 | Active |
66 Coronation Street, Woodlands, Perth, Australia, | Director | 24 January 2006 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 14 April 2005 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 10 September 2009 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 01 October 2004 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 07 December 2007 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 14 April 2005 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Secretary | 01 October 2004 | Active |
3 Oakwood Court, Gordon Road, London, E4 6BX | Secretary | 01 October 2004 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Director | 01 October 2004 | Active |
Fasanenweg 8, D 21227, Bendestorf, | Director | 09 September 2009 | Active |
Priors Court, Aylton, Ledbury, HR8 2QE | Director | 01 May 2007 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 13 November 2020 | Active |
Mr Rodney Malcolm Druitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Capital | Legacy. | Download |
2024-03-04 | Insolvency | Legacy. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Officers | Change person secretary company with change date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-05-05 | Address | Change sail address company with old address new address. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.