UKBizDB.co.uk

CREATIVE EVENT SUPPORT LTD

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

This company is commonly known as Creative Event Support Ltd. The company was founded 15 years ago and was given the registration number 06763231. The firm's registered office is in TUGBY. You can find them at Office 1, Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CREATIVE EVENT SUPPORT LTD
Company Number:06763231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office 1, Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England, LE7 9WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE

Director01 January 2022Active
Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE

Director25 June 2013Active
10, Beaurevoir Way, Warwick, CV34 4NY

Director02 December 2008Active
11, Asbury Road, Balsall Common, CV7 7QN

Director02 December 2008Active

People with Significant Control

Mr Robert Edmund Carleton
Notified on:01 June 2017
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Office 1, Orchard House, Tugby Orchards Business Centre, Tugby, England, LE7 9WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Richard Charles Carleton
Notified on:01 June 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Valley View, Tugby Orchards Business Centre, Tugby, England, LE7 9WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amy Clare Carleton
Notified on:01 July 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Blackthorn Griffiths Ltd, Blackthorn House, Skeffington, LE7 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Carleton
Notified on:01 July 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Blackthorn Griffiths Ltd, Blackthorn House, Skeffington, LE7 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Address

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

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.