UKBizDB.co.uk

CREATIVERACE LIMITED

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

This company is commonly known as Creativerace Limited. The company was founded 45 years ago and was given the registration number 01371077. The firm's registered office is in LEEDS. You can find them at No. 1 Leeds, 26 Whitehall Road, Leeds, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CREATIVERACE LIMITED
Company Number:01371077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director01 May 2001Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 October 2022Active
Bridge Road, Kirkstall, Leeds, LS5 3BW

Secretary14 June 2002Active
Wesley House, Wistow, Selby, YO8 0XB

Secretary-Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Secretary21 May 2015Active
3 Patience Lane, Altofts Normanton, Wakefield, WF6 2JZ

Secretary31 October 1994Active
No. 1, Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Secretary27 February 2012Active
Bridge Road, Kirkstall, Leeds, LS5 3BW

Director01 January 2002Active
118 Park Place, Park Parade, Harrogate, HG1 5NS

Director10 August 2005Active
Bridge Road, Kirkstall, Leeds, LS5 3BW

Director29 January 2008Active
Wesley House, Wistow, Selby, YO8 0XB

Director-Active
No. 1, Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director01 January 2002Active
3 Patience Lane, Altofts Normanton, Wakefield, WF6 2JZ

Director-Active
3 Patience Lane, Altofts Normanton, Wakefield, WF6 2JZ

Director08 October 1992Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director22 December 2021Active
17 Clara Street, Farsley, Pudsey, LS28 5DS

Director01 April 1996Active
1 Westfield Green, Tockwith, York, YO26 7RE

Director01 June 2005Active
No. 1, Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director25 April 2008Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director22 December 2021Active
One Mawson Place, Wallnook Barkisland, Halifax, HX4 0SL

Director01 April 1996Active
Bridge Road, Kirkstall, Leeds, LS5 3BW

Director29 January 2008Active

People with Significant Control

Mr Gareth Michael Healey
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:No. 1, Leeds, Leeds, LS12 1BE
Nature of control:
  • Significant influence or control
Mr Gordon Alex Bethell
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:No. 1, Leeds, Leeds, LS12 1BE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-06-09Officers

Termination secretary company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.