UKBizDB.co.uk

CREATIVE LOGIC SOLUTIONS LIMITED

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

This company is commonly known as Creative Logic Solutions Limited. The company was founded 24 years ago and was given the registration number NI036648. The firm's registered office is in COLERAINE. You can find them at Irwin Donaghy & Stockman, 23/25 Queen Street, Coleraine, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:CREATIVE LOGIC SOLUTIONS LIMITED
Company Number:NI036648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:31 July 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Irwin Donaghy & Stockman, 23/25 Queen Street, Coleraine, BT52 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Carrowreagh Road, Garvagh, Co Londonderry, BT51 5LH

Secretary30 July 1999Active
23/25 Queen Street, Coleraine, United Kingdom, BT52 1BG

Director06 September 1999Active
23/25 Queen Street, Coleraine, United Kingdom, BT52 1BG

Director06 September 1999Active
31 Kilmaine Road, Bangor, Co Down, BT18 9PB

Director30 July 1999Active

People with Significant Control

Mr Jonathon James Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:102, Carrowreagh Road, Garvagh, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Tracey Jane Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:102, Carrowreagh Road, Garvagh, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Tracey Jane Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:102, Carrowreagh Road, Garvagh, United Kingdom, BT51 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon James Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:102, Carrowreagh Road, Garvagh, United Kingdom, BT51 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.