UKBizDB.co.uk

CREATIVE TRADE FINANCE LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
59, Stonehill Close, Appleton, Warrington, England, WA4 5QD

Director20 February 2015Active
Bates Mill Cottage, Bates Mill Lane, Tiverton, Tarporley, United Kingdom, CW6 9UE

Director25 April 2014Active
4 Oak Farm, Long Lane, Haughton, England, CW6 9RN

Director25 April 2014Active
79, High Street, Tarporley, England, CW6 0AB

Secretary23 July 2018Active
1-3, Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director10 January 2018Active
Bank Chambers, 3 Churchyardside, Nantwich, United Kingdom, CW5 5DE

Director12 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-18Address

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

Download
2021-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-19Capital

Capital name of class of shares.

Download
2019-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.