UKBizDB.co.uk

CREANOVA UNIVERSAL CLOSURES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 70100 - Activities of head offices
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 Laura Place, Bath, United Kingdom, BA2 4BL

Secretary04 October 2005Active
66 Coronation Street, Woodlands, Perth, Australia,

Director24 January 2006Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director14 April 2005Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director10 September 2009Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director01 October 2004Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director07 December 2007Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director14 April 2005Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Secretary01 October 2004Active
3 Oakwood Court, Gordon Road, London, E4 6BX

Secretary01 October 2004Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Director01 October 2004Active
Fasanenweg 8, D 21227, Bendestorf,

Director09 September 2009Active
Priors Court, Aylton, Ledbury, HR8 2QE

Director01 May 2007Active
11 Laura Place, Bath, United Kingdom, BA2 4BL

Director13 November 2020Active

People with Significant Control

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:
  • Ownership of shares 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
2024-03-04Capital

Capital statement capital company with date currency figure.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Capital

Legacy.

Download
2024-03-04Insolvency

Legacy.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person secretary company with change date.

Download
2022-07-29Address

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

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-05-05Address

Change sail address company with old address new address.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.