Warning: file_put_contents(c/1419bdb87e39b2900e91700a21942b22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Creme Conferences Limited, MK45 4JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREME CONFERENCES LIMITED

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

This company is commonly known as Creme Conferences Limited. The company was founded 20 years ago and was given the registration number 05085710. The firm's registered office is in BEDFORDSHIRE. You can find them at 6 Bedford Road, Barton Le Clay, Bedfordshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CREME CONFERENCES LIMITED
Company Number:05085710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Bedford Road, Barton Le Clay, Bedfordshire, MK45 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology House, Michigan Drive, Tongwell, Milton Keynes, England, MK15 8HQ

Secretary31 December 2011Active
4 Shelley Place, Eaton Ford, St Neots, PE19 7LD

Director26 March 2004Active
6 Olde Bell Lane, Loughton, Milton Keynes, MK5 8EN

Director26 March 2004Active
Technology House, Michigan Drive, Tongwell, Milton Keynes, England, MK15 8HQ

Director26 March 2004Active
20 Oakley Rise, Wilstead, MK45 3FD

Secretary26 March 2004Active
20 Oakley Rise, Wilstead, MK45 3FD

Director26 March 2004Active

People with Significant Control

Mrs Katie Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Technology House, Michigan Drive, Milton Keynes, England, MK15 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Annette Jane Clare
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Technology House, Michigan Drive, Milton Keynes, England, MK15 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Purches
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Technology House, Michigan Drive, Milton Keynes, England, MK15 8HQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Officers

Change person secretary company with change date.

Download
2021-12-21Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.