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.
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 | : |
|
Registered Address | : | Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Pines, Ampthill, England, MK45 2LQ | Secretary | 01 November 2011 | Active |
8 Aldeburgh Close, Emmer Green, Reading, RG4 8UT | Director | 08 April 1999 | Active |
4 The Pines, Ampthill, England, MK45 2LQ | Director | 01 November 2007 | Active |
Unit 7, Triumph Way, Kempston, Bedford, England, MK42 7QB | Director | 05 January 2021 | Active |
38 Station Road, Ampthill, Bedford, MK45 2QP | Secretary | 25 September 2003 | Active |
70 Dells Lane, Biggleswade, SG18 8HN | Secretary | 08 April 1999 | Active |
5 Millwright Way, Flitwick, MK45 1BL | Secretary | 01 December 2006 | Active |
8 Aldeburgh Close, Emmer Green, Reading, RG4 8UT | Secretary | 08 April 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 08 April 1999 | Active |
School House 10 Church Road, Willington, MK44 3QD | Director | 16 October 2001 | Active |
Unit 7, Triumph Way, Woburn Road Industrial Estate, Kempston, England, MK42 7QB | Director | 01 November 2007 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 08 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.