UKBizDB.co.uk

CREATIVE PARK LIMITED

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

This company is commonly known as Creative Park Limited. The company was founded 28 years ago and was given the registration number 03097457. The firm's registered office is in LANGLEY PARK. You can find them at Creative Park, Riverside Industrial Estate, Langley Park, Durham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CREATIVE PARK LIMITED
Company Number:03097457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Creative Park, Riverside Industrial Estate, Langley Park, Durham, DH7 9TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Shotley Lodge, Shotley Bridge, DH8 8SG

Secretary27 January 2000Active
5 Shotley Lodge, Shotley Bridge, DH8 0TZ

Director01 June 2007Active
Creative Park, Riverside Industrial Estate, Langley Park, DH7 9TT

Director19 July 2023Active
5 Shotley Lodge, Shotley Bridge, DH8 8SG

Secretary01 September 1995Active
115 Dunelm Drive, Houghton Le Spring, DH4 5QH

Secretary19 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1995Active
5 Shotley Lodge, Shotley Bridge, DH8 8SG

Director01 September 1995Active
Grove House, Shotley Grove Road, Shotley Bridge, DH8 8SG

Director01 September 1995Active
115 Dunelm Drive, Houghton Le Spring, DH4 5QH

Director01 September 1997Active
16 Moor Lane, Whitburn, Sunderland, SR6 7JT

Director01 September 1997Active
23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH

Director16 September 1999Active

People with Significant Control

Mr Thomas Eric Baker
Notified on:26 August 2021
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:5, Shotley Lodge, Durham, England, DH7 3TT
Nature of control:
  • Significant influence or control as trust
Mrs Anne Louise Hall
Notified on:07 December 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Bromley House, 43 Aldreth Road, Cambridge, England, CB6 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carolyn Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Creative Park, Langley Park, DH7 9TT
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
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.