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.
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 | : |
|
Registered Address | : | Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG | Director | 04 January 2011 | Active |
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG | Secretary | 04 January 2011 | Active |
Frog Manor, Vicarage Road Great Hockham, Thetford, IP24 1PE | Secretary | 12 December 2001 | Active |
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG | Secretary | 01 January 2019 | Active |
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 | Director | 04 January 2011 | Active |
Frog Manor, Vicarage Road Great Hockham, Thetford, IP24 1PE | Director | 12 December 2001 | Active |
Frog Manor, Vicarage Road, Great Hockham, Thetford, IP24 1PE | Director | 22 October 2009 | Active |
The Windmill, East Wretham, Thetford, IP24 1QS | Director | - | Active |
Cater Cunningham House, St. Helens Way, Thetford, England, IP24 1HG | Director | 19 October 2017 | Active |
16 Old Rectory Close, Church Lane Barham, Ipswich, IP6 0PY | Director | - | Active |
16 Old Rectory Close, Church Lane, Barham, Ipswich, IP6 0PY | Director | 22 October 2009 | Active |
3 Downing Drive, Great Barton, Bury St. Edmunds, IP31 2RP | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Appoint person secretary company with name date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.