UKBizDB.co.uk

CREATIVE DRIVES LIMITED

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

This company is commonly known as Creative Drives Limited. The company was founded 16 years ago and was given the registration number 06298118. The firm's registered office is in OLDHAM. You can find them at Blake House, 11 High Street, Lees, Oldham, Lancashire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CREATIVE DRIVES LIMITED
Company Number:06298118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Blake House, 11 High Street, Lees, Oldham, Lancashire, OL4 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Paddocks, Weald Street Weald, Brampton, OX18 2HL

Secretary04 July 2007Active
3 The Paddocks, Weald Street, Bampton, OX18 2HL

Director04 July 2007Active
5 The Paddocks, Weald Street Weald, Brampton, OX18 2HL

Director04 July 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary02 July 2007Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director02 July 2007Active

People with Significant Control

Mr Danny Delany
Notified on:02 July 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Blake House, 11 High Street, Oldham, OL4 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Doran
Notified on:02 July 2016
Status:Active
Date of birth:November 1980
Nationality:British
Address:Blake House, 11 High Street, Oldham, OL4 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Priscilla Rooney
Notified on:02 July 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:Blake House, 11 High Street, Oldham, OL4 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marie Delaney
Notified on:02 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Blake House, 11 High Street, Oldham, OL4 3BH
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Gazette

Gazette filings brought up to date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Gazette

Gazette notice compulsory.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Capital

Capital allotment shares.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption full.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.