Active
Company Information for CREATING ENTERPRISE C.I.C.
MORFA GELE CAE EITHIN, NORTH WALES BUSINESS PARK, ABERGELE, LL22 8LJ,
|
Company Registration Number
09134089
Community Interest Company
Active |
Company Name | ||||
---|---|---|---|---|
CREATING ENTERPRISE C.I.C. | ||||
Legal Registered Office | ||||
MORFA GELE CAE EITHIN NORTH WALES BUSINESS PARK ABERGELE LL22 8LJ Other companies in B3 | ||||
Previous Names | ||||
|
Company Number | 09134089 | |
---|---|---|
Company ID Number | 09134089 | |
Date formed | 2014-07-16 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 00:49:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SANDRA DAWN LEE |
||
KATHRYN ANN COUGHLIN |
||
PETER JOHN PARRY |
||
ELWEN LLOYD ROBERTS |
||
SHARON LOUISE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES ILLIDGE |
Director | ||
SUSAN SHOTTER |
Director | ||
BARRY DOUGLAS BOND |
Director | ||
DAVID JAMES TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEGANWY QUAY MANAGEMENT COMPANY LIMITED | Director | 2017-06-28 | CURRENT | 2011-09-27 | Active | |
DEGANWY QUAY HOMEOWNERS LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
SWITCH 2 SUPPORT LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
MANTELL GWYNEDD CYF. | Director | 2000-12-07 | CURRENT | 1997-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
Termination of appointment of Stacey Jane Faughnan on 2023-03-02 | ||
Appointment of Mrs Aimee Louise Tomalin as company secretary on 2023-03-02 | ||
Amended full accounts made up to 2022-03-31 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Mrs Stacey Jane Faughnan as company secretary on 2022-09-26 | ||
Termination of appointment of Sandra Dawn Lee on 2022-09-26 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Ashbridge on 2022-05-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/22 FROM Units 12 & 14 Cartrefi Conwy Business Park Station Road Mochdre Conwy LL28 5EF Wales | |
Director's details changed for Mr Mark David Chadwick on 2022-04-26 | ||
CH01 | Director's details changed for Mr Mark David Chadwick on 2022-04-26 | |
REGISTRATION OF A CHARGE / CHARGE CODE 091340890002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091340890002 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN COUGHLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS SIAN ELINOR CORBETT-JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 13/03/19 | |
AP01 | DIRECTOR APPOINTED MR NEIL ASHBRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mrs Elwen Lloyd Roberts on 2018-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091340890001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/18 FROM Morfa Gele Cae Eithin North Wales Business Park Abergele Clwyd LL22 8LJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Ms Sharon Louise Williams on 2017-12-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ILLIDGE | |
AP01 | DIRECTOR APPOINTED MS SHARON LOUISE WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN PARRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 23/06/17 | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ANN COUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SHOTTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MS SUSAN SHOTTER | |
RES01 | ADOPT ARTICLES 29/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY DOUGLAS BOND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/07/15 TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES | |
AP03 | Appointment of Sandra Dawn Lee as company secretary on 2015-03-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MR BARRY DOUGLAS BOND | |
AP01 | DIRECTOR APPOINTED MRS ELWEN LLOYD ROBERTS | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES ILLIDGE | |
RES15 | CHANGE OF NAME 11/03/2015 | |
CERTNM | COMPANY NAME CHANGED CREATING ENTERPRISE LIMITED CERTIFICATE ISSUED ON 20/03/15 | |
CICCON | CONVERSION TO A CIC | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as CREATING ENTERPRISE C.I.C. 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. |