This company is commonly known as Creative Trade Finance Limited. The company was founded 10 years ago and was given the registration number 09012284. The firm's registered office is in NANTWICH. You can find them at Bank Chambers, 3 Churchyardside, Nantwich, Cheshire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | CREATIVE TRADE FINANCE LIMITED |
---|---|---|
Company Number | : | 09012284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2014 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, United Kingdom, CW5 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Stonehill Close, Appleton, Warrington, England, WA4 5QD | Director | 20 February 2015 | Active |
Bates Mill Cottage, Bates Mill Lane, Tiverton, Tarporley, United Kingdom, CW6 9UE | Director | 25 April 2014 | Active |
4 Oak Farm, Long Lane, Haughton, England, CW6 9RN | Director | 25 April 2014 | Active |
79, High Street, Tarporley, England, CW6 0AB | Secretary | 23 July 2018 | Active |
1-3, Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 10 January 2018 | Active |
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE | Director | 12 July 2019 | Active |
Creative Company Holdings Limited | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE |
Nature of control | : |
|
Creative Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 79 High Street, Tarporley, England, CW6 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-19 | Resolution | Resolution. | Download |
2019-09-19 | Capital | Capital name of class of shares. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.