UKBizDB.co.uk

HOUSE CREATIVE AGENCY LTD

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

This company is commonly known as House Creative Agency Ltd. The company was founded 11 years ago and was given the registration number 08169549. The firm's registered office is in NANTWICH. You can find them at Stapeley House London Road, Stapeley, Nantwich, Cheshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HOUSE CREATIVE AGENCY LTD
Company Number:08169549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Stapeley House London Road, Stapeley, Nantwich, Cheshire, England, CW5 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director06 April 2022Active
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director01 September 2012Active
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director01 March 2013Active
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director06 August 2012Active
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director06 April 2022Active
11, Ashbrook Drive, Prestbury, Macclesfield, England, SK10 4BY

Director06 August 2012Active
149, Earlsway, Macclesfield, England, SK11 8SX

Director18 September 2012Active
Stapeley House, London Road, Stapeley, Nantwich, England, CW5 7JW

Director01 March 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director06 August 2012Active

People with Significant Control

Mrs Christine Veronica Colbert
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:3 Brindley Court, Dalewood Road, Newcastle Under Lyme, England, ST5 9QA
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 (6 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
2024-05-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Address

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

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.