UKBizDB.co.uk

CREATIVE ADVANTAGE WEST MIDLANDS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP

Secretary04 August 2003Active
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP

Director17 December 2020Active
C/O Pkf Cooper Parry Group Ltd, One Central Boulevard, Blythe Valley Business Park, Solihull, England, B90 8BG

Director02 November 2009Active
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP

Director27 January 2000Active
7 Wilmot Gardens, Dudley, DY1 2RP

Director14 September 2009Active
53 St Martins Road, Coventry, CV3 6FD

Director27 January 2000Active
C/O Rmy Clements, Sterling House, 71 Francis Road, Edgbaston, England, B16 8SP

Director02 November 2009Active
12 Haines Close, Tipton, DY4 7RW

Secretary27 January 2000Active
Chapel Barn, Hayton's Bent, Ludlow, SY8 2AT

Director12 December 2000Active
22 Lion Court, Worcester, WR1 1UT

Director06 August 2007Active
22 Lion Court, Worcester, WR1 1UT

Director05 June 2001Active
25, Howitt Close, London, United Kingdom, NW3 4LX

Director27 January 2000Active
Eastfields Lodge, Alrewas Road, Bromley, Burton On Trent, DE13 7HR

Director27 January 2000Active
11, Ward Way, Witchford, Ely, CB6 2JR

Director21 December 2009Active
Birmingham Science Park, Faraday Wharf, Holt Street, Birmingham, United Kingdom, B7 4BB

Director21 December 2009Active
143 The Common, Earls Wood, B94 5SH

Director27 January 2000Active
Compton House, 6 Hazlemere Drive Four Oaks, Birmingham, B74 2RW

Director27 January 2000Active
104-106, Colmore Row, Birmingham, B3 3AG

Director15 February 2010Active

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Address

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

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Address

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

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

Change sail address company with old address new address.

Download
2020-12-20Officers

Change person director company with change date.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-20Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-20Officers

Termination director company with name termination date.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-17Address

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

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Address

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

Download
2017-01-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.