This company is commonly known as Creative Capital Limited. The company was founded 14 years ago and was given the registration number 06986723. The firm's registered office is in NANTWICH. You can find them at Bank Chambers, 3 Churchyardside, Nantwich, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CREATIVE CAPITAL LIMITED |
---|---|---|
Company Number | : | 06986723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2009 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, United Kingdom, CW5 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 10 January 2018 | Active |
Bates Mill House, Bates Lane, Tiverton, Tarporley, CW6 9UE | Director | 10 August 2009 | Active |
Apartment 7, St Winefride's, Romilly Crescent, Pontcanna, Cardiff, United Kingdom, CF11 9FA | Director | 01 August 2014 | Active |
79, High Street, Tarporley, England, CW6 0AB | Secretary | 23 July 2018 | Active |
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 10 January 2018 | Active |
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 12 July 2019 | Active |
Creative Company Holdings Limited | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE |
Nature of control | : |
|
Mr Jonathan Mark Clauson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ |
Nature of control | : |
|
Mr Jonathan Mark Clauson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bates Mill Cottage, Bates Mill Lane, Tarporley, United Kingdom, CW6 9UE |
Nature of control | : |
|
Mrs Christine Clauson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bates Mill Cottage, Bates Mill Lane, Tarporley, United Kingdom, CW6 9UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-07-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Capital | Capital name of class of shares. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.