Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE CARS & COURIERS LIMITED
Company Information for

CREATIVE CARS & COURIERS LIMITED

UNIT 5, SPARTAN CLOSE, WARWICK, CV34 6RR,
Company Registration Number
01911230
Private Limited Company
Active

Company Overview

About Creative Cars & Couriers Ltd
CREATIVE CARS & COURIERS LIMITED was founded on 1985-05-07 and has its registered office in Warwick. The organisation's status is listed as "Active". Creative Cars & Couriers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREATIVE CARS & COURIERS LIMITED
 
Legal Registered Office
UNIT 5
SPARTAN CLOSE
WARWICK
CV34 6RR
Other companies in RM14
 
Previous Names
CREATIVE COURIERS LIMITED28/04/2006
Filing Information
Company Number 01911230
Company ID Number 01911230
Date formed 1985-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE CARS & COURIERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREATIVE CARS & COURIERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN TARQUIN TAN
Director 2016-08-31
JEREMY MILES ALLAN THOMPSON
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN WEBB
Company Secretary 2001-01-02 2016-08-31
MARGARET LISA BYRNE
Director 1992-12-03 2016-08-31
JONATHAN ELLIOTT
Director 2008-04-26 2016-08-31
ANN LANCASTER
Director 2008-04-26 2016-08-31
TIMOTHY JOHN WEBB
Director 2001-01-02 2016-08-31
JAY EDGE
Company Secretary 1992-12-03 2001-01-02
JAY EDGE
Director 1992-12-03 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TARQUIN TAN HUTCHINSON LOGISTICS LIMITED Director 2017-12-29 CURRENT 2005-06-09 Active - Proposal to Strike off
JOHN TARQUIN TAN MAY COURIERS INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1980-08-21 Active - Proposal to Strike off
JOHN TARQUIN TAN MAYDH LIMITED Director 2017-03-31 CURRENT 1980-05-30 Active - Proposal to Strike off
JEREMY MILES ALLAN THOMPSON MAY COURIERS INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1980-08-21 Active - Proposal to Strike off
JEREMY MILES ALLAN THOMPSON MAYDH LIMITED Director 2017-03-31 CURRENT 1980-05-30 Active - Proposal to Strike off
JEREMY MILES ALLAN THOMPSON CITY BIKES LIMITED Director 2014-09-01 CURRENT 1984-05-30 Dissolved 2018-07-17
JEREMY MILES ALLAN THOMPSON GOLDSTAR EXPRESS LIMITED Director 2014-05-30 CURRENT 2008-09-29 Dissolved 2015-05-12
JEREMY MILES ALLAN THOMPSON GOLDSTAR INTERNATIONAL (LONDON) LIMITED Director 2014-05-30 CURRENT 1993-04-27 Dissolved 2018-07-17
JEREMY MILES ALLAN THOMPSON A TO Z COURIERS LIMITED Director 2011-05-17 CURRENT 2011-03-25 Dissolved 2018-01-16
JEREMY MILES ALLAN THOMPSON FRIENDS OF HIGHGATE SCHOOL SOCIETY.(THE) Director 2007-01-18 CURRENT 1945-11-17 Active
JEREMY MILES ALLAN THOMPSON MACH 1 COURIERS LIMITED Director 1991-05-30 CURRENT 1984-01-26 Active
JEREMY MILES ALLAN THOMPSON G. THOMPSON LIMITED Director 1991-05-30 CURRENT 1914-01-21 Active
JEREMY MILES ALLAN THOMPSON THOMPSON'S INVESTMENT HOLDINGS LIMITED Director 1991-05-30 CURRENT 1981-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05DIRECTOR APPOINTED MR JONATHAN STOCKTON
2024-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS
2024-02-02DIRECTOR APPOINTED MR ADNAN KHALIL
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR STUART LEE GODMAN
2023-04-28DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2023-02-24DIRECTOR APPOINTED MR STUART LEE GODMAN
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JOHN TARQUIN TAN
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JEREMY MILES ALLAN THOMPSON
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-13CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2023-01-13CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-1131/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-13AC92Restoration by order of the court
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-15DS01Application to strike the company off the register
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-02-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13AP01DIRECTOR APPOINTED MR JEREMY MILES ALLAN THOMPSON
2017-01-13AP01DIRECTOR APPOINTED MR JEREMY MILES ALLAN THOMPSON
2017-01-13AP01DIRECTOR APPOINTED MR JOHN TARQUIN TAN
2017-01-13AP01DIRECTOR APPOINTED MR JOHN TARQUIN TAN
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QT
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM HARMILE HOUSE 54 ST MARYS LANE UPMINSTER ESSEX RM14 2QT
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BYRNE
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BYRNE
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBB
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBB
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN LANCASTER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN LANCASTER
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WEBB
2017-01-11TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WEBB
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIOTT
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIOTT
2016-12-24DISS40DISS40 (DISS40(SOAD))
2016-12-24DISS40DISS40 (DISS40(SOAD))
2016-12-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-09AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-23AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEBB / 01/12/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LISA BYRNE / 01/12/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 01/12/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LANCASTER / 01/12/2014
2014-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN WEBB / 01/12/2014
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-08AR0103/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0103/12/12 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0103/12/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-14AR0103/12/10 FULL LIST
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0103/12/09 FULL LIST
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-12288aDIRECTOR APPOINTED ANN LANCASTER
2008-05-12288aDIRECTOR APPOINTED JONATHAN ELLIOTT
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28CERTNMCOMPANY NAME CHANGED CREATIVE COURIERS LIMITED CERTIFICATE ISSUED ON 28/04/06
2006-01-19363aRETURN MADE UP TO 03/12/05; NO CHANGE OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-24395PARTICULARS OF MORTGAGE/CHARGE
2001-05-1688(2)RAD 20/04/01--------- £ SI 198@1=198 £ IC 2/200
2001-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2001-02-09122CONVE 26/10/00
2001-02-09SRES01ADOPT MEM AND ARTS 26/10/00
2001-02-09123NC INC ALREADY ADJUSTED 26/10/00
2001-02-09SRES04£ NC 100/10000
2001-02-09SRES12VARYING SHARE RIGHTS AND NAMES 26/10/00
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-11-30225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-08363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-08-15395PARTICULARS OF MORTGAGE/CHARGE
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-10363sRETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS
1997-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-18288cDIRECTOR'S PARTICULARS CHANGED
1996-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-15363sRETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS
1996-10-29287REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 82 ST.JOHN STREET LONDON EC1M 4JN
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CREATIVE CARS & COURIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE CARS & COURIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-17 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-01-15 Satisfied SUZANNA ANTOINETTE WEITMAN, KATHRYN RUTH ZIMMERMAN AND GILLIAN HAZEL APPLETON
RENT DEPOSIT DEED 2001-07-12 Satisfied RENEE HARRIS, SUZANNE ANTOINETTE WEITZMAN, KATHRYN RUTH ZIMMERMAN ANDGILLIAN HAZEL APPLETON
DEBENTURE 2000-02-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-08-10 Satisfied RENEE HARRIS,SUZANNE ANTOINETTE WEITZMAN,KATHYRN RUTH ZIMMERMAN AND GILLIAN HAZEL APPLETON
Creditors
Creditors Due After One Year 2012-12-31 £ 151,697
Creditors Due After One Year 2011-12-31 £ 178,948
Creditors Due Within One Year 2012-12-31 £ 1,153,038
Creditors Due Within One Year 2011-12-31 £ 1,230,082
Provisions For Liabilities Charges 2012-12-31 £ 44,200
Provisions For Liabilities Charges 2011-12-31 £ 67,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE CARS & COURIERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 127,541
Cash Bank In Hand 2011-12-31 £ 104,870
Current Assets 2012-12-31 £ 1,163,265
Current Assets 2011-12-31 £ 1,116,314
Debtors 2012-12-31 £ 1,035,724
Debtors 2011-12-31 £ 1,011,444
Secured Debts 2012-12-31 £ 773,953
Secured Debts 2011-12-31 £ 944,767
Shareholder Funds 2012-12-31 £ 243,009
Shareholder Funds 2011-12-31 £ 243,454
Tangible Fixed Assets 2012-12-31 £ 428,679
Tangible Fixed Assets 2011-12-31 £ 603,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE CARS & COURIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE CARS & COURIERS LIMITED
Trademarks
We have not found any records of CREATIVE CARS & COURIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE CARS & COURIERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CREATIVE CARS & COURIERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE CARS & COURIERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE CARS & COURIERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE CARS & COURIERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.