Company Information for CREATIF ARCHITECTURAL PRODUCTS LIMITED
C/O MONTACS INTERNATIONAL HOUSE, CHESTER BUSINESS PARK, CHESTER, CH4 9RF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CREATIF ARCHITECTURAL PRODUCTS LIMITED | |
Legal Registered Office | |
C/O MONTACS INTERNATIONAL HOUSE CHESTER BUSINESS PARK CHESTER CH4 9RF Other companies in LS10 | |
Company Number | 07300540 | |
---|---|---|
Company ID Number | 07300540 | |
Date formed | 2010-06-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB203180460 |
Last Datalog update: | 2025-01-05 08:17:25 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DWIGHT ANDERS BAILEY |
||
MARK ALEXANDER BAILEY |
||
JED CHRISTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRUAN LYLE BAILEY |
Director | ||
ISABEL MURIEL BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STIRLING EQUITY HOLDINGS PRODUCTS LTD | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active - Proposal to Strike off | |
WEAVABEL GROUP LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/08/24 FROM Unit 2 Hunslet Business Park National Road Leeds West Yorkshire LS10 1TE | ||
29/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER BAILEY | ||
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/12/22 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
29/12/21 STATEMENT OF CAPITAL GBP 270130.00 | ||
SH01 | 29/12/21 STATEMENT OF CAPITAL GBP 270130.00 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF STIRLING EQUITY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DWIGHT ANDERS BAILEY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
SH01 | 14/01/20 STATEMENT OF CAPITAL GBP 50120 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER BAILEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWIGHT ANDERS BAILEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JED CHRISTIE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 50120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JED CHRISTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUAN LYLE BAILEY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 50120 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABEL MURIEL BAILEY | |
RES13 | SHARE CONVERSION 24/12/2014 | |
RES13 | INC NOM CAP 23/12/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | Change of share class name or designation | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 50120 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 12/01/15 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER BAILEY / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRUAN LYLE BAILEY / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MURIEL BAILEY / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT ANDERS BAILEY / 20/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 3 FOCUS BUSINESS PARK FOCUS WAY YEADON LEEDS WEST YORKSHIRE LS19 7DB UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER BAILEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRUAN LYLE BAILEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MURIEL BAILEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT ANDERS BAILEY / 01/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 30/06/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
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 CREATIF ARCHITECTURAL PRODUCTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 71111 - Architectural activities - this is probably incorrect as has trading income
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. |