This company is commonly known as D4 Create Limited. The company was founded 16 years ago and was given the registration number 06264414. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | D4 CREATE LIMITED |
---|---|---|
Company Number | : | 06264414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Home House, 10 Church Street, Old Isleworth, United Kingdom, TW7 6DA | Secretary | 31 May 2007 | Active |
Broad Beech, Park Copse, Dorking, United Kingdom, RH5 4BL | Director | 29 June 2017 | Active |
Home House, 10 Church Street, Old Isleworth, United Kingdom, TW7 6DA | Director | 31 May 2007 | Active |
Hilborough, The Warren, Kingswood, Tadworth, United Kingdom, KT20 6PQ | Director | 31 December 2007 | Active |
18, Oakdale Road, Weybridge, United Kingdom, KT13 8EJ | Director | 29 June 2017 | Active |
Little Cookhams, Sharpthorne Road, Sharpthorne, East Grinstead, United Kingdom, RH19 4HU | Director | 29 June 2017 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 31 May 2007 | Active |
Home Farm Cottage, Badminton Road, Old Sodbury, England, BS37 6RG | Director | 01 September 2014 | Active |
Catthorpe Hall, Catthorpe, Lutterworth, LE17 6DF | Director | 31 May 2007 | Active |
86 Stanway Road, Shirley, Solihull, B90 3JG | Director | 31 December 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 31 May 2007 | Active |
D4 Investments Limited | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hart Shaw Building, Sheffield Airport Park, Sheffield, United Kingdom, S9 1XU |
Nature of control | : |
|
Gillian Curley | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Catthorpe Hall, Main Street, Lutterworth, United Kingdom, LE17 6DB |
Nature of control | : |
|
Mr James Richard Harold Curley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hilborough, The Warren, Tadworth, United Kingdom, KT20 6PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Change account reference date company previous extended. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Capital | Capital allotment shares. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Change person secretary company with change date. | Download |
2017-08-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.