UKBizDB.co.uk

CREATIF ARCHITECTURAL PRODUCTS LIMITED

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

This company is commonly known as Creatif Architectural Products Limited. The company was founded 13 years ago and was given the registration number 07300540. The firm's registered office is in LEEDS. You can find them at Unit 2 Hunslet Business Park, National Road, Leeds, West Yorkshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CREATIF ARCHITECTURAL PRODUCTS LIMITED
Company Number:07300540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 2 Hunslet Business Park, National Road, Leeds, West Yorkshire, LS10 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Hunslet Business Park, National Road, Leeds, England, LS10 1TE

Director30 June 2010Active
Unit 2, Hunslet Business Park, National Road, Leeds, England, LS10 1TE

Director30 June 2010Active
Unit 2, Hunslet Business Park, National Road, Leeds, England, LS10 1TE

Director30 June 2010Active
Unit 2, Hunslet Business Park, National Road, Leeds, England, LS10 1TE

Director30 June 2010Active
Unit 2, Hunslet Business Park, National Road, Hunslet, Leeds, United Kingdom, LS10 1TE

Director30 June 2015Active

People with Significant Control

Mr Jed Christie
Notified on:01 July 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Hunslet Business Park, National Road, Hunslet, Leeds, United Kingdom, LS10 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dwight Anders Bailey
Notified on:01 July 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Unit 2, Hunslet Business Park, Leeds, England, LS10 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alexander Bailey
Notified on:01 July 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 2, Hunslet Business Park, Leeds, England, LS10 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Stirling Equity Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3 Focus Business Park, Focus Way, Leeds, United Kingdom, LS19 7DB
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Change account reference date company previous extended.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Resolution

Resolution.

Download
2022-01-24Incorporation

Memorandum articles.

Download
2022-01-21Capital

Capital allotment shares.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Resolution

Resolution.

Download
2020-02-04Capital

Capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.