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.
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 | : |
|
Registered Address | : | 39 Sackville Road, Hove, East Sussex, BN3 3WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Demisou 6 Grange Park, Ferring, Worthing, BN12 5LS | Director | - | Active |
39, Sackville Road, Hove, England, BN3 3WD | Director | 01 April 2013 | Active |
12 Malin Road, Littlehampton, BN17 6NN | Secretary | 14 April 1999 | Active |
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 | Director | 06 April 2005 | Active |
6 Grange Park, Ferring, Worthing, BN12 5LS | Director | - | Active |
8 Lancing Close, Lancing, BN15 9NJ | Director | 06 April 2007 | Active |
3 Gorse Bank Close, Storrington, Pulborough, RH20 3AQ | Director | 27 November 1991 | Active |
3 Gorse Bank Close, Storrington, Pulborough, RH20 3AQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Capital | Capital allotment shares. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.