UKBizDB.co.uk

CREATECITY LIMITED

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

This company is commonly known as Createcity Limited. The company was founded 32 years ago and was given the registration number 02728626. The firm's registered office is in SHILDON. You can find them at The Future Business Park, Darlington Road, Shildon, County Durham. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:CREATECITY LIMITED
Company Number:02728626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1992
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:The Future Business Park, Darlington Road, Shildon, County Durham, DL4 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director06 February 2013Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director16 July 1992Active
2 Saint Andrews Close, Haughton, Darlington, DL1 2EB

Secretary07 July 1992Active
2 Marlborough Drive, Darlington, DL1 5YA

Secretary12 July 1999Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Secretary02 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 July 1992Active
2 Saint Andrews Close, Haughton, Darlington, DL1 2EB

Director06 March 2003Active
2 Marlborough Drive, Darlington, DL1 5YA

Director16 July 1992Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director22 October 2010Active
26 Haughton Green, Haughton Village, Darlington, DL1 2DF

Director06 March 2003Active
26 Haughton Green, Haughton Village, Darlington, DL1 2DF

Director16 July 1992Active
2 St Andrews Close, Haughton Village, Darlington, DL1 2EB

Director07 July 1992Active
The Future Business Park, Darlington Road, Shildon, England, DL4 2RB

Director14 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 July 1992Active

People with Significant Control

Mr Jason James Maguire
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:The Future Business Park, Darlington Road, Shildon, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J Maguire Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Future Business Park, Darlington Road, Shildon, United Kingdom, DL4 2RB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Mortgage

Mortgage charge part both with charge number.

Download
2023-08-01Mortgage

Mortgage charge part both with charge number.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-12Incorporation

Memorandum articles.

Download
2023-06-12Capital

Capital name of class of shares.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.