UKBizDB.co.uk

CREATIVE INTERIOR CONTRACTS LIMITED

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

This company is commonly known as Creative Interior Contracts Limited. The company was founded 25 years ago and was given the registration number 03749511. The firm's registered office is in BEDFORD. You can find them at Grove House, 1 Grove Place, Bedford, Bedfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CREATIVE INTERIOR CONTRACTS LIMITED
Company Number:03749511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Pines, Ampthill, England, MK45 2LQ

Secretary01 November 2011Active
8 Aldeburgh Close, Emmer Green, Reading, RG4 8UT

Director08 April 1999Active
4 The Pines, Ampthill, England, MK45 2LQ

Director01 November 2007Active
Unit 7, Triumph Way, Kempston, Bedford, England, MK42 7QB

Director05 January 2021Active
38 Station Road, Ampthill, Bedford, MK45 2QP

Secretary25 September 2003Active
70 Dells Lane, Biggleswade, SG18 8HN

Secretary08 April 1999Active
5 Millwright Way, Flitwick, MK45 1BL

Secretary01 December 2006Active
8 Aldeburgh Close, Emmer Green, Reading, RG4 8UT

Secretary08 April 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary08 April 1999Active
School House 10 Church Road, Willington, MK44 3QD

Director16 October 2001Active
Unit 7, Triumph Way, Woburn Road Industrial Estate, Kempston, England, MK42 7QB

Director01 November 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director08 April 1999Active

People with Significant Control

Nextstepsgroup Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grove House, 1 Grove Place, Bedford, England, MK40 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Creative Holdings Bedford Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grove House, 1 Grove Place, Bedford, England, MK40 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.