UKBizDB.co.uk

CREATE SERVICES LIMITED.

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

This company is commonly known as Create Services Limited.. The company was founded 21 years ago and was given the registration number 04502461. The firm's registered office is in LONDON. You can find them at 25 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CREATE SERVICES LIMITED.
Company Number:04502461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Pierhead Street, Cardiff, United Kingdom, CF10 4PB

Director14 March 2019Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 March 2019Active
Lbg Card Services, Terra Nova House, Pierhead Street, Cardiff, CF10 4PB

Director06 April 2010Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary08 October 2002Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary20 March 2012Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary15 February 2013Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary02 August 2002Active
Flat 492, 6 St George Wharf, London, SW8 2JE

Director05 October 2006Active
47 Grove Avenue, Twickenham, TW1 4HX

Director07 March 2005Active
Poplars Farmhouse, Eathorpe, CV33 9DE

Director15 October 2002Active
4 Eyot Lodge, Cross Deep, Twickenham, TW1 4QH

Director07 March 2006Active
86 Sylvandale, Welwyn Garden City, AL7 2HT

Director07 March 2005Active
20 St Pauls Court, Lynsted, Sittingbourne, ME9 0RE

Director19 November 2007Active
Terra Nova House, Pier Head Street, Cardiff, United Kingdom, CF10 4PB

Director18 August 2015Active
Porch Cottage, Bramdean, Arlesford, SO24 0LN

Director08 October 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director02 August 2002Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director05 October 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director02 August 2002Active

People with Significant Control

Lloyds Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-10-21Gazette

Gazette dissolved liquidation.

Download
2021-07-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-31Address

Move registers to sail company with new address.

Download
2020-12-31Address

Change sail address company with new address.

Download
2020-12-23Address

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

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-05-25Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type dormant.

Download
2015-08-20Officers

Appoint person director company with name date.

Download
2015-08-18Change of constitution

Statement of companys objects.

Download
2015-08-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.