Company Information for CREO SERVICES LIMITED
7 CHURCH CLOSE, MELLOR, BLACKBURN, BB2 7JU,
|
Company Registration Number
04841111
Private Limited Company
Active |
Company Name | |
---|---|
CREO SERVICES LIMITED | |
Legal Registered Office | |
7 CHURCH CLOSE MELLOR BLACKBURN BB2 7JU Other companies in BB2 | |
Company Number | 04841111 | |
---|---|---|
Company ID Number | 04841111 | |
Date formed | 2003-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:46:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CREO SERVICES LLC | 6605 WESTMINSTER DR. Erie EAST AMHERST NY 14051 | Active | Company formed on the 2008-01-03 | |
CREO SERVICES, INC. | 10900 NE 4TH ST STE 1850 BELLEVUE WA 980048341 | Dissolved | Company formed on the 2006-06-19 | |
CREO SERVICES SDN. BHD. | Active | |||
CREO SERVICES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY JANE TAYLOR |
||
JAMES CAMERON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LADDERGUARD LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
RESIDUE DETECTION LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active - Proposal to Strike off | |
MULTZER LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM 37 Haighton Drive, Fulwood Preston Lancashire PR2 9LU | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Cameron Taylor on 2011-06-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIRSTY JANE TAYLOR on 2011-06-30 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/10 TO 31/12/10 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/07/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 37 HAIGHTON DRIVE FULWOOD PRESTON LANCASHIRE PR2 9LU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: C/O P M BROWN & COMPANY 10-11 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BURLINGTON HOUSE 10-11 RIBBLESDALE PLACE PRESTON LANCASHRIE PR1 3NA | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
88(2)R | AD 22/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2012-01-01 | £ 48,690 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 CREO SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,398 |
Current Assets | 2012-01-01 | £ 32,118 |
Debtors | 2012-01-01 | £ 30,720 |
Fixed Assets | 2012-01-01 | £ 539 |
Shareholder Funds | 2012-01-01 | £ 16,033 |
Tangible Fixed Assets | 2012-01-01 | £ 539 |
Debtors and other cash assets
CREO SERVICES LIMITED owns 1 domain names.
taylormob.co.uk
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as CREO SERVICES LIMITED are:
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. |