This company is commonly known as Creative Advantage West Midlands Limited. The company was founded 24 years ago and was given the registration number 03914725. The firm's registered office is in SOLIHULL. You can find them at C/o Pkf Cooper Parry Group Ltd One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CREATIVE ADVANTAGE WEST MIDLANDS LIMITED |
---|---|---|
Company Number | : | 03914725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pkf Cooper Parry Group Ltd One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP | Secretary | 04 August 2003 | Active |
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP | Director | 17 December 2020 | Active |
C/O Pkf Cooper Parry Group Ltd, One Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8BG | Director | 02 November 2009 | Active |
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP | Director | 27 January 2000 | Active |
7 Wilmot Gardens, Dudley, DY1 2RP | Director | 14 September 2009 | Active |
53 St Martins Road, Coventry, CV3 6FD | Director | 27 January 2000 | Active |
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP | Director | 02 November 2009 | Active |
12 Haines Close, Tipton, DY4 7RW | Secretary | 27 January 2000 | Active |
Chapel Barn, Hayton's Bent, Ludlow, SY8 2AT | Director | 12 December 2000 | Active |
22 Lion Court, Worcester, WR1 1UT | Director | 06 August 2007 | Active |
22 Lion Court, Worcester, WR1 1UT | Director | 05 June 2001 | Active |
25, Howitt Close, London, United Kingdom, NW3 4LX | Director | 27 January 2000 | Active |
Eastfields Lodge, Alrewas Road, Bromley, Burton On Trent, DE13 7HR | Director | 27 January 2000 | Active |
11, Ward Way, Witchford, Ely, CB6 2JR | Director | 21 December 2009 | Active |
Birmingham Science Park, Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB | Director | 21 December 2009 | Active |
143 The Common, Earls Wood, B94 5SH | Director | 27 January 2000 | Active |
Compton House, 6 Hazlemere Drive Four Oaks, Birmingham, B74 2RW | Director | 27 January 2000 | Active |
104-106, Colmore Row, Birmingham, B3 3AG | Director | 15 February 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Address | Change sail address company with old address new address. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-20 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2017-01-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.