UKBizDB.co.uk

CREATIVE INTERNATIONAL ADVENTURES (U.K) LIMITED

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

This company is commonly known as Creative International Adventures (u.k) Limited. The company was founded 15 years ago and was given the registration number 06665188. The firm's registered office is in HALIFAX. You can find them at The Boiler House, Shaw Lodge Mills, Halifax, West Yorkshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CREATIVE INTERNATIONAL ADVENTURES (U.K) LIMITED
Company Number:06665188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The Boiler House, Shaw Lodge Mills, Halifax, West Yorkshire, HX3 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Brantam Off Broad Lane, Luddendenfoot, Halifax, HX2 6JU

Director14 August 2008Active
2, Brantam Off Broad Lane, Luddendenfoot, Halifax, HX2 6JU

Director14 August 2008Active
2, Brantam Off Broad Lane, Luddendenfoot, Halifax, HX2 6JU

Director14 August 2008Active
The Boiler House, Shaw Lodge Mills, Halifax, HX3 9ET

Director25 October 2021Active
First Floor 1, Edmund Street, Bradford, BD5 0BH

Corporate Secretary05 August 2008Active
295, Willowfield Road, Halifax, England, HX2 7NF

Director30 October 2009Active
2 Westfield Avenue, Lightcliffe, Halifax, HX3 8AP

Director14 August 2008Active
First Floor, 1 Edmund Street, Bradford, BD5 0BH

Corporate Director05 August 2008Active

People with Significant Control

Mr Peter Hendy
Notified on:30 June 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:The Boiler House, Shaw Lodge Mills, Halifax, HX3 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Hendy
Notified on:30 June 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:The Boiler House, Shaw Lodge Mills, Halifax, HX3 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Francis Hendy
Notified on:30 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Boiler House, Shaw Lodge Mills, Halifax, HX3 9ET
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-25Accounts

Accounts with accounts type total exemption small.

Download
2012-11-30Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.