This company is commonly known as Creative Office Environments Limited. The company was founded 32 years ago and was given the registration number 02685072. The firm's registered office is in CHRISTCHURCH. You can find them at Unit 11, Avro Business Park, Christchurch, Dorset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CREATIVE OFFICE ENVIRONMENTS LIMITED |
---|---|---|
Company Number | : | 02685072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11, Avro Business Park, Christchurch, Dorset, England, BH23 4FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brinkley, Middle Road, Tiptoe, Lymington, England, SO41 6FX | Director | 10 January 2023 | Active |
1 Hulles Way, North Baddesley, Southampton, SO52 9NS | Secretary | 06 February 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 06 February 1992 | Active |
Brinkley, Middle Road, Tiptoe, Lymington, England, SO41 6FX | Director | 03 August 2022 | Active |
1 Hulles Way, North Baddesley, Southampton, SO52 9NS | Director | 06 February 1992 | Active |
1 Hulles Way, North Baddesley, Southampton, England, SO52 9NS | Director | 19 March 2018 | Active |
Unit 11, Avro Business Park, Christchurch, England, BH23 4FN | Director | 24 March 2020 | Active |
33 Nelson Drive, Mudeford, Christchurch, England, BH23 3SD | Director | 01 April 2015 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 06 February 1992 | Active |
Mr Mark Grahame Dicks | ||
Notified on | : | 02 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brinkley, Middle Road, Lymington, England, SO41 6FX |
Nature of control | : |
|
Mrs Katie Louise Stephens | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brinkley, Middle Road, Lymington, England, SO41 6FX |
Nature of control | : |
|
Mr Peter Maurice Waine | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brinkley, Middle Road, Lymington, England, SO41 6FX |
Nature of control | : |
|
Mr Mark Grahame Dicks | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brinkley, Middle Road, Lymington, England, SO41 6FX |
Nature of control | : |
|
Mrs Jenny Waine | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Hulles Way, North Baddesley, Southampton, England, SO52 9NS |
Nature of control | : |
|
Mr Peter Maurice Waine | ||
Notified on | : | 07 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Nelson Drive, Mudeford, Christchurch, England, BH23 3SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.