General information

Name:

Creative Flag Limited

Office Address:

1 Saxtons Cottages, The Posts Cropwell Butler NG12 3AS Nottingham

Number: 10456287

Incorporation date: 2016-11-01

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

The date this company was started is 2016-11-01. Established under no. 10456287, the company is classified as a Private Limited Company. You may find the headquarters of this company during business times under the following address: 1 Saxtons Cottages, The Posts Cropwell Butler, NG12 3AS Nottingham. The company's Standard Industrial Classification Code is 41100 which means Development of building projects. The latest annual accounts provide detailed information about the period up to 30th November 2019 and the most recent confirmation statement was released on 31st October 2020.

At the moment, we have a solitary director in the company: Steven F. (since 2016-11-01). Since May 2017 Mark S., had been managing this limited company up to the moment of the resignation seven years ago. In addition another director, namely Mark S. gave up the position in July 2017.

Steven F. 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

Steven F.

Role: Director

Appointed: 01 November 2016

Latest update: 27 February 2024

People with significant control

Steven F.
Notified on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Johnathon T.
Notified on 1 November 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 14 November 2021
Confirmation statement last made up date 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
7
Company Age

Closest Companies - by postcode