This company is commonly known as Creative Resins Ltd. The company was founded 25 years ago and was given the registration number 03765974. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.
Name | : | CREATIVE RESINS LTD |
---|---|---|
Company Number | : | 03765974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, United Kingdom, BR6 8QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Secretary | 13 January 2000 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 18 October 2018 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 18 October 2018 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 12 May 1999 | Active |
3 The Orchard, Bearsted, Maidstone, ME14 4QL | Secretary | 12 May 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 May 1999 | Active |
3 The Orchard, Bearsted, Maidstone, ME14 4QL | Director | 21 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 May 1999 | Active |
27 Drake Avenue, Minster, Isle Of Sheppey, ME12 3SA | Director | 12 May 1999 | Active |
Mrs Karen Louise Sumner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr Patrick Sumner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-12 | Change of name | Change of name notice. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Capital | Capital name of class of shares. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Address | Change registered office address company with date old address new address. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.