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..
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 | : |
|
Registered Address | : | Creative Park, Riverside Industrial Estate, Langley Park, Durham, DH7 9TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Shotley Lodge, Shotley Bridge, DH8 8SG | Secretary | 27 January 2000 | Active |
5 Shotley Lodge, Shotley Bridge, DH8 0TZ | Director | 01 June 2007 | Active |
Creative Park, Riverside Industrial Estate, Langley Park, DH7 9TT | Director | 19 July 2023 | Active |
5 Shotley Lodge, Shotley Bridge, DH8 8SG | Secretary | 01 September 1995 | Active |
115 Dunelm Drive, Houghton Le Spring, DH4 5QH | Secretary | 19 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 1995 | Active |
5 Shotley Lodge, Shotley Bridge, DH8 8SG | Director | 01 September 1995 | Active |
Grove House, Shotley Grove Road, Shotley Bridge, DH8 8SG | Director | 01 September 1995 | Active |
115 Dunelm Drive, Houghton Le Spring, DH4 5QH | Director | 01 September 1997 | Active |
16 Moor Lane, Whitburn, Sunderland, SR6 7JT | Director | 01 September 1997 | Active |
23 Belle Vue Avenue, Newcastle Upon Tyne, NE3 1AH | Director | 16 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.