General information

Name:

Creative Cti Limited

Office Address:

09060144: Companies House Default Address CF14 8LH Cardiff

Number: 09060144

Incorporation date: 2014-05-28

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Creative Cti Ltd 's been in the business for 10 years. Started with Registered No. 09060144 in the year 2014, the firm is registered at 09060144: Companies House Default Address, Cardiff CF14 8LH. This company's Standard Industrial Classification Code is 46620 and has the NACE code: Wholesale of machine tools. The company's latest annual accounts cover the period up to 2020-05-31 and the latest annual confirmation statement was filed on 2021-04-10.

Viktor L. is this particular enterprise's single managing director, that was assigned this position in 2020. That company had been guided by Bela B. up until 2021. Furthermore a different director, namely Mihaly E. resigned in 2020.

Viktor L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Viktor L.

Role: Director

Appointed: 01 July 2020

Latest update: 3 April 2024

People with significant control

Viktor L.
Notified on 28 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zoltan M.
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 24 April 2022
Confirmation statement last made up date 10 April 2021
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-05-28
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 20 January 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
9
Company Age