General information

Name:

Creatif Impressions Limited

Office Address:

Flat 2 37 Sandgate High Street Sandgate CT20 3AH Folkestone

Number: 04195825

Incorporation date: 2001-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Creatif Impressions came into being in 2001 as a company enlisted under no 04195825, located at CT20 3AH Folkestone at Flat 2 37 Sandgate High Street. It has been in business for 23 years and its current status is active. The company's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Creatif Impressions Limited released its latest accounts for the period that ended on Fri, 31st Mar 2023. Its most recent confirmation statement was released on Sun, 16th Apr 2023.

According to the official data, this particular firm is overseen by a single director: John N., who was appointed on Fri, 6th Apr 2001. The firm had been overseen by Jacques B. up until 2001. Furthermore another director, including Michel Y. gave up the position twenty three years ago. In order to help the directors in their tasks, this specific firm has been utilizing the skills of Nora N. as a secretary since 2001.

John N. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nora N.

Role: Secretary

Appointed: 01 November 2001

Latest update: 16 April 2024

John N.

Role: Director

Appointed: 06 April 2001

Latest update: 16 April 2024

People with significant control

John N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2013

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2014

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2012 - 2013

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2015

Name:

Jsb Accounting Services Ltd

Address:

Studio 015 Hurlingham Studios Ranelagh Gardens

Post code:

SW6 3PA

City / Town:

London

Accountant/Auditor,
2014

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode