UKBizDB.co.uk

CREATIVE INSTRUMENTATION LIMITED

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

This company is commonly known as Creative Instrumentation Limited. The company was founded 53 years ago and was given the registration number 00979272. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:CREATIVE INSTRUMENTATION LIMITED
Company Number:00979272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demisou 6 Grange Park, Ferring, Worthing, BN12 5LS

Director-Active
39, Sackville Road, Hove, England, BN3 3WD

Director01 April 2013Active
12 Malin Road, Littlehampton, BN17 6NN

Secretary14 April 1999Active
3 Gorse Bank Close, Storrington, Pulborough, RH20 3AQ

Secretary-Active
12 Malin Road, Littlehampton, BN17 6NN

Director-Active
25 The Pines, Yapton, Arundel, BN18 0EG

Director06 April 2005Active
6 Grange Park, Ferring, Worthing, BN12 5LS

Director-Active
8 Lancing Close, Lancing, BN15 9NJ

Director06 April 2007Active
3 Gorse Bank Close, Storrington, Pulborough, RH20 3AQ

Director27 November 1991Active
3 Gorse Bank Close, Storrington, Pulborough, RH20 3AQ

Director-Active

People with Significant Control

Mrs Alison Mary Eleanor Hill (Executor Of Anthony Jb)
Notified on:16 May 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Cavea House, Decoy Road, Worthing, England, BN14 8ND
Nature of control:
  • Significant influence or control
Mr Anthony Joseph Baggarley
Notified on:01 July 2016
Status:Active
Date of birth:October 1933
Nationality:British
Address:39 Sackville Road, East Sussex, BN3 3WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Farthing
Notified on:01 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Cavea House, Decoy Road, Worthing, England, BN14 8ND
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Capital

Capital allotment shares.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.