UKBizDB.co.uk

CREATIVE FABRICATION LTD

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

This company is commonly known as Creative Fabrication Ltd. The company was founded 7 years ago and was given the registration number 10446848. The firm's registered office is in COALVILLE. You can find them at Unit A Lombard House, Belvoir Road, Coalville, Leicestershire. This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:CREATIVE FABRICATION LTD
Company Number:10446848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:Unit A Lombard House, Belvoir Road, Coalville, Leicestershire, England, LE67 3PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, The Courtyard, Stenson Road, Coalville, England, LE67 4JP

Director26 October 2016Active
Unit 10, The Courtyard, Stenson Road, Coalville, England, LE67 4JP

Director29 March 2022Active
2, Primrose Close, Leicester, United Kingdom, LE6 0AR

Secretary26 October 2016Active
Unit A, Lombard House, Belvoir Road, Coalville, England, LE67 3PN

Director31 March 2019Active
2, Primrose Close, Leicester, United Kingdom, LE6 0AR

Director26 October 2016Active

People with Significant Control

Mrs Kirsty Marie Tansley
Notified on:24 November 2023
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:England
Address:Unit 10, The Courtyard, Coalville, England, LE67 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Smith
Notified on:31 March 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unit A, Lombard House, Coalville, England, LE67 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Lewis Tansley
Notified on:26 October 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Unit 10, The Courtyard, Coalville, England, LE67 4JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-11-28Address

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

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.