UKBizDB.co.uk

STYLE CREATIVE PRODUCTS LIMITED

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

This company is commonly known as Style Creative Products Limited. The company was founded 22 years ago and was given the registration number 04422778. The firm's registered office is in MANCHESTER. You can find them at 3-4 Wharfside The Boatyard, Worsley, Manchester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:STYLE CREATIVE PRODUCTS LIMITED
Company Number:04422778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:3-4 Wharfside The Boatyard, Worsley, Manchester, M28 2WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mirwell House, Carrington Lane, Sale, United Kingdom, M33 5NL

Director11 August 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 April 2002Active
294 Leigh Road, Worsley, Manchester, M28 1LH

Secretary23 April 2002Active
Mirwell House, Carrington Lane, Sale, England, M33 5NL

Secretary29 August 2002Active
294 Leigh Road, Worsley, Manchester, M28 1LH

Director23 April 2002Active
Seascapes, 11a Majestic Drive, Onchan, IM3 2JJ

Director23 April 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 April 2002Active
26 Dane Bank Road, Lymm, WA13 9DR

Director29 August 2002Active
Mirwell House, Carrington Lane, Sale, England, M33 5NL

Director01 July 2014Active
3-4 Wharfside, The Boat Yard, Worsley, Manchester, England, M28 2WN

Corporate Director15 April 2015Active

People with Significant Control

Mr Samuel Brian Jones
Notified on:18 April 2017
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Mirwell House, Carrington Lane, Sale, England, M33 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Roy Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:3-4 Wharfside, The Boatyard, Manchester, M28 2WN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Granville Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Mirwell House, Carrington Lane, Sale, England, M33 5NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-04Address

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

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Mortgage

Mortgage satisfy charge full.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.