This company is commonly known as Create Uk Limited. The company was founded 24 years ago and was given the registration number 03788135. The firm's registered office is in ST. HELENS. You can find them at St Helens Chamber, Salisbury Street, St. Helens, Merseyside. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CREATE UK LIMITED |
---|---|---|
Company Number | : | 03788135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helens Chamber, Salisbury Street, St. Helens, Merseyside, WA10 1FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helens Chamber, Salisbury Street, St. Helens, United Kingdom, WA10 1FY | Director | 11 July 2022 | Active |
St Helens Chamber, Salisbury Street, St. Helens, United Kingdom, WA10 1FY | Director | 11 July 2022 | Active |
St Helens Chamber, Salisbury Street, St. Helens, England, WA10 1FY | Secretary | 30 November 2011 | Active |
Create, Speke Hall Road, Speke, Uk, L24 9HA | Secretary | 30 June 2011 | Active |
Eden Bank, Kirkoswald, Penrith, CA10 1EE | Secretary | 11 June 1999 | Active |
39 Eleanor Road, Prenton, Wirral, CH43 7QN | Secretary | 16 March 2005 | Active |
26 Perry Street, Wendover, HP22 6JT | Director | 11 June 1999 | Active |
Create Uk Limited, Speke Hall Road, Liverpool, L24 9HA | Director | 16 March 2005 | Active |
78 Glencoe Road, Sheffield, S2 2SR | Director | 20 January 2000 | Active |
7, Lancaster Avenue, Nr Widnes, Sefton, WA8 4XJ | Director | 25 November 2010 | Active |
Create Uk Limited, Speke Hall Road, Liverpool, L24 9HA | Director | 11 June 1999 | Active |
St Helens Chamber, Salisbury Street, St. Helens, England, WA10 1FY | Director | 16 March 2005 | Active |
Cherington, Cambridge Road, Littlebury, Saffron Walden, CB11 4TL | Director | 09 December 2003 | Active |
St Helens Chamber, Salisbury Street, St. Helens, WA10 1FY | Director | 08 October 2020 | Active |
Create Uk Limited, Speke Hall Road, Liverpool, L24 9HA | Director | 16 March 2005 | Active |
St Helens Chamber, Salisbury Street, St. Helens, WA10 1FY | Director | 07 October 2020 | Active |
St Helens Chamber, Salisbury Street, St. Helens, WA10 1FY | Director | 24 January 2018 | Active |
St Helens Chamber, Salisbury Street, St. Helens, WA10 1FY | Director | 24 May 2013 | Active |
65, Manor Avenue, Burscough, Ormskirk, England, L40 7TT | Director | 05 December 2012 | Active |
St Helens Chamber, Salisbury Street, St. Helens, England, WA10 1FY | Director | 04 May 2012 | Active |
11 Brook Court, 510 Ripple Road, Barking, IG11 9JU | Director | 20 January 2000 | Active |
The Lime House, The Green, Stadhampton, OX44 7UL | Director | 20 January 2000 | Active |
Red Cat Cottage, 2 Red Cat Lane Crank, St Helens, WA11 8RA | Director | 16 March 2005 | Active |
1 Conifer Crest, Burbage, SN8 3DT | Director | 20 January 2000 | Active |
St Helens Chamber, Salisbury Street, St. Helens, England, WA10 1FY | Director | 25 October 2010 | Active |
Farthing Acre 1 The Comp, Eaton Bray, Dunstable, LU6 2DH | Director | 20 January 2000 | Active |
39, Eleanor Road, Prenton, England, CH43 7QN | Director | 05 December 2012 | Active |
Mr Peter Timothy Hunt | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Helens Chamber, Salisbury Street, St. Helens, United Kingdom, WA10 1FY |
Nature of control | : |
|
Mr Graeme Michael Parkin | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Helens Chamber, Salisbury Street, St. Helens, United Kingdom, WA10 1FY |
Nature of control | : |
|
Mr Peter Timothy Hunt | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Helens Chamber, Salisbury Street, St. Helens, United Kingdom, WA10 1FY |
Nature of control | : |
|
Mr Greg Alec Walker | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Helens Chamber, Salisbury Street, St. Helens, United Kingdom, WA10 1FY |
Nature of control | : |
|
Mr Greg Alec Walker | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | St Helens Chamber, Salisbury Street, St. Helens, WA10 1FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.