This company is commonly known as Create Design Ltd. The company was founded 12 years ago and was given the registration number 07995931. The firm's registered office is in NORWICH. You can find them at Southgate House, Southgate Lane, Norwich, Norfolk. This company's SIC code is 71111 - Architectural activities.
Name | : | CREATE DESIGN LTD |
---|---|---|
Company Number | : | 07995931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate House, Southgate Lane, Norwich, Norfolk, United Kingdom, NR1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ | Director | 04 December 2023 | Active |
Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ | Director | 19 March 2012 | Active |
Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ | Director | 19 March 2012 | Active |
12, Essex Street, Norwich, England, NR2 2BL | Director | 01 April 2015 | Active |
Matching, Chester Avenue, Richmond, England, TW10 6NP | Director | 02 June 2017 | Active |
4 Povey House, Beckway Street, London, England, SE17 1TP | Director | 06 April 2018 | Active |
Mrs Gurpreet Padda | ||
Notified on | : | 19 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ |
Nature of control | : |
|
Mr James Christopher Lloyd | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Teddington Business Park, Station Road, Teddington, England, TW11 9BQ |
Nature of control | : |
|
Mr Matthew Edwin Williams | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Essex Street, Norwich, United Kingdom, NR2 2BL |
Nature of control | : |
|
Ms Gurpreet Kaur Padda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Essex Street, Norwich, England, NR2 2BL |
Nature of control | : |
|
Mr Matthew Edwin Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southgate House, Southgate Lane, Norwich, United Kingdom, NR1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Officers | Change person director company with change date. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-03 | Officers | Termination director company with name termination date. | Download |
2023-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Capital | Second filing capital allotment shares. | Download |
2019-03-01 | Capital | Second filing capital allotment shares. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.