UKBizDB.co.uk

CREATIVE DISPLAYS (U.K.) LTD.

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

This company is commonly known as Creative Displays (u.k.) Ltd.. The company was founded 32 years ago and was given the registration number 02678318. The firm's registered office is in THETFORD. You can find them at Cater Cunningham House, St. Helens Way, Thetford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CREATIVE DISPLAYS (U.K.) LTD.
Company Number:02678318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:16 January 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG

Director04 January 2011Active
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG

Secretary04 January 2011Active
Frog Manor, Vicarage Road Great Hockham, Thetford, IP24 1PE

Secretary12 December 2001Active
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG

Secretary01 January 2019Active
3 Downing Drive, Great Barton, Bury St. Edmunds, IP31 2RP

Secretary-Active
2 Bridgewood Road, Woodbridge, IP12 4HA

Director-Active
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG

Director04 January 2011Active
Frog Manor, Vicarage Road Great Hockham, Thetford, IP24 1PE

Director12 December 2001Active
Frog Manor, Vicarage Road, Great Hockham, Thetford, IP24 1PE

Director22 October 2009Active
The Windmill, East Wretham, Thetford, IP24 1QS

Director-Active
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG

Director19 October 2017Active
16 Old Rectory Close, Church Lane Barham, Ipswich, IP6 0PY

Director-Active
16 Old Rectory Close, Church Lane, Barham, Ipswich, IP6 0PY

Director22 October 2009Active
3 Downing Drive, Great Barton, Bury St. Edmunds, IP31 2RP

Director-Active

People with Significant Control

Cater Cunningham Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carter Cunningham House, St Helens Way, Thetford, England, IP24 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Appoint person secretary company with name date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.