UKBizDB.co.uk

CREATIVE SUPPLY SOLUTIONS LTD

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

This company is commonly known as Creative Supply Solutions Ltd. The company was founded 17 years ago and was given the registration number 05986391. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:CREATIVE SUPPLY SOLUTIONS LTD
Company Number:05986391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Heywood Lane, Saddleworth, OL4 4BB

Director08 March 2007Active
5 Wood Road, Brooklands, Sale, M33 3RW

Director28 August 2008Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, England, CW4 8GJ

Director01 June 2009Active
17, Parkfield Road, Altrincham, England, WA14 2BU

Secretary01 November 2009Active
29 Mossley Road, Ashton N Lyne, OL6 9RS

Secretary08 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 November 2006Active
Victoria House, 18 Dalston Gardens, Stanmore, United Kingdom, HA7 1BU

Director29 May 2015Active
South Wing, Earl Mill, Dowry Street, Oldham, England, OL8 2PF

Director01 May 2010Active
5 Wood Road, Brooklands, Sale, M33 3RW

Director08 March 2007Active
29 Mossley Road, Ashton N Lyne, OL6 9RS

Director08 March 2007Active
12 Tyne View, Clara Vale, Ryton, NE40 3SZ

Director08 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 November 2006Active

People with Significant Control

Davion Healthcare Plc
Notified on:23 January 2023
Status:Active
Country of residence:Cyprus
Address:205, Victory House, Limassol 3030, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Davion Healthcare Plc
Notified on:02 February 2021
Status:Active
Country of residence:England
Address:Unit 14, Garth Business Centre, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Davion Ltd
Notified on:27 April 2020
Status:Active
Country of residence:England
Address:Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Med Cell Plc
Notified on:06 September 2019
Status:Active
Country of residence:England
Address:48-52, Penny Lane, Liverpool, England, L18 1DG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Philip Howard
Notified on:12 July 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:3, Crewe Road, Sandbach, CW11 4NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Wa Thompson
Notified on:12 July 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:3, Crewe Road, Sandbach, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Philip Oakes
Notified on:12 July 2017
Status:Active
Date of birth:July 1949
Nationality:British
Address:3, Crewe Road, Sandbach, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Thorn Medical Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victoria House, Dalston Gardens, Stanmore, England, HA7 1BU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-03-09Address

Change registered office address company with date old address new address.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2022-01-14Change of name

Change of name notice.

Download
2021-10-31Officers

Termination secretary company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-09-17Capital

Capital cancellation shares.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.