This company is commonly known as Creek Transport Limited. The company was founded 15 years ago and was given the registration number 06613626. The firm's registered office is in WYMONDHAM. You can find them at Suite 1, The Old Dairy Elm Farm Business Park, Norwich Common, Wymondham, Norfolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | CREEK TRANSPORT LIMITED |
---|---|---|
Company Number | : | 06613626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, The Old Dairy Elm Farm Business Park, Norwich Common, Wymondham, Norfolk, England, NR18 0SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Reynolds Drive, Bishop's Stortford, England, CM23 2ZE | Director | 06 June 2008 | Active |
C/O Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, United Kingdom, NR17 2AB | Director | 22 January 2018 | Active |
Suite 1, The Old Dairy, Elm Farm Business Park, Norwich Common, Wymondham, England, NR18 0SW | Director | 06 June 2008 | Active |
42, Maurice Gaymer Road, Gaymer Industrial Estate, Attleborough, United Kingdom, NR17 2QZ | Director | 22 January 2018 | Active |
D5 Holdings Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 1, The Old Dairy, Wymondham, United Kingdom, NR18 0SW |
Nature of control | : |
|
Mr Alan Hoare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 27, Low Street, Wymondham, NR18 9QG |
Nature of control | : |
|
Mr Colin Mark Downton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Reynolds Drive, Bishop's Stortford, England, CM23 2ZE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.