Creative Designs Limited

General information

Name:

Creative Designs Ltd

Office Address:

5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 06956924

Incorporation date: 2009-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Creative Designs Limited could be contacted at 5 Prospect House Meridians Cross, Ocean Way in Southampton. The company's area code is SO14 3TJ. Creative Designs has been actively competing on the market for fifteen years. The company's registered no. is 06956924. This firm's registered with SIC code 47990 meaning Other retail sale not in stores, stalls or markets. March 31, 2019 is the last time when the accounts were reported.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 30 July 2013

Latest update: 23 November 2023

Alison M.

Role: Secretary

Appointed: 09 July 2009

Latest update: 23 November 2023

Alison M.

Role: Director

Appointed: 09 July 2009

Latest update: 23 November 2023

People with significant control

Robert M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 26 November 2020
Confirmation statement last made up date 15 October 2019
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 October 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 April 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Sat, 2nd Oct 2021. New Address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ. Previous address: Threefield House Threefield Lane Southampton SO14 3LP (AD01)
filed on: 2nd, October 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2013

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Closest Companies - by postcode