UKBizDB.co.uk

CREATIVE DRIVEWAYS LIMITED

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

This company is commonly known as Creative Driveways Limited. The company was founded 20 years ago and was given the registration number 05091309. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CREATIVE DRIVEWAYS LIMITED
Company Number:05091309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 2004
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary View, Main Road, Narborough, King's Lynn, England, PE32 1TE

Secretary19 August 2013Active
Boundary View, Main Road Narborough, King's Lynn, PE32 1TE

Director02 April 2004Active
Townshend House, Crown Road, Norwich, NR1 3DT

Director31 July 2012Active
Boundary View, Main Road Narborough, King's Lynn, PE32 1TE

Secretary31 July 2012Active
Boundary View, Main Road Narborough, King's Lynn, PE32 1JE

Secretary02 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2004Active
Boundary View, Main Road Narborough, King's Lynn, PE32 1TE

Director31 July 2012Active
Boundary View, Main Road Narborough, King's Lynn, PE32 1JE

Director02 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Peter John Crisp
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Townshend House, Crown Road, Norwich, NR1 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Mirus Crisp
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Address:Townshend House, Crown Road, Norwich, NR1 3DT
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
2021-06-12Gazette

Gazette dissolved liquidation.

Download
2021-03-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-15Address

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

Download
2020-01-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-14Resolution

Resolution.

Download
2019-09-13Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Address

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

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Officers

Appoint person secretary company with name.

Download
2013-08-21Officers

Termination director company with name.

Download
2013-08-21Officers

Termination secretary company with name.

Download
2013-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.